Entity Name: | LIFE VILLAGE MOBILE HOME OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Jul 1984 (41 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N04042 |
FEI/EIN Number |
592239825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 S. Nova Rd, ORMOND BEACH, FL, 32174, US |
Mail Address: | 108 Lifetime Ct, Ormond Beach, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sain Paula | Director | 108 Lifetime Ct., Ormond Beach, FL, 32174 |
Podgwaite Beth | Director | 113 Sunnybrook Cir South, ORMOND BEACH, FL, 32174 |
Allen Doris | Director | 118 Papaya Dr, ORMOND BEACH, FL, 32174 |
Pickett Virginia G | Director | 103 Life Blvd, Ormond Beach, FL, 32174 |
Sain Paula | Agent | 108 Lifetime Ct, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 500 S. Nova Rd, ORMOND BEACH, FL 32174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-04 | 108 Lifetime Ct, 108 Lifetime Ct, ORMOND BEACH, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-04 | Sain, Paula | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 500 S. Nova Rd, ORMOND BEACH, FL 32174 | - |
REINSTATEMENT | 2017-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-02-06 |
REINSTATEMENT | 2017-03-06 |
ANNUAL REPORT | 2015-06-02 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State