Entity Name: | VILLAS OF TEXAS HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Dec 2004 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Jan 2008 (17 years ago) |
Document Number: | N04000011494 |
FEI/EIN Number |
261709887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1502 SOUTH BAY VILLA PLACE, TAMPA, FL, 33629 |
Mail Address: | 1502 SOUTH BAY VILLA PLACE, TAMPA, FL, 33629 |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS JOYCE A | Agent | 1502 SOUTH BAY VILLA PLACE, TAMPA, FL, 33629 |
ADAMS JOYCE | President | 1502 SOUTH BAY VILLA PLACE, TAMPA, FL, 33629 |
Bejanyan Nelli Dr. | Vice President | 2314 WEST TEXAS AVENUE, TAMPA, FL, 33629 |
Young Steve | Secretary | 2312 WEST TEXAS AVENUE, TAMPA, FL, 33629 |
ADAMS JOYCE | Treasurer | 1502 SOUTH BAY VILLA PLACE, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-01-07 | ADAMS, JOYCE A | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-13 | 1502 SOUTH BAY VILLA PLACE, TAMPA, FL 33629 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-13 | 1502 SOUTH BAY VILLA PLACE, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2008-01-13 | 1502 SOUTH BAY VILLA PLACE, TAMPA, FL 33629 | - |
CANCEL ADM DISS/REV | 2008-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-06-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State