Entity Name: | PICKWICK VILLAGE 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 Jul 1984 (41 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Dec 1997 (27 years ago) |
Document Number: | N04065 |
FEI/EIN Number |
592445989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 362 KING JAMES CT., PORT ORANGE, FL, 32129 |
Mail Address: | 362 KING JAMES CT., PORT ORANGE, FL, 32129 |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYLE SHEILA | Vice President | 78 REGENCY, PORT ORANGE, FL, 32129 |
D'ANDELET DIANNE | Secretary | 148 BERKLEY CIRCLE, PORT ORANGE, FL, 32129 |
SIMON CAROL G | Treasurer | 421 VICTORIA DR, PORT ORANGE, FL, 32129 |
PATCHETT STUART | Director | 403A VICTORIA DR, PORT ORANGE, FL, 32129 |
DAVIS SYLVIA | President | 405A VICTORIA DR, PORT ORANGE, FL, 32129 |
GARLAND DAVID | Director | 427 VICTORIA DRIVE, PORT ORANGE, FL, 32129 |
SIMON CAROL | Agent | 421 VICTORIA DR, PORT ORANGE, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-03-02 | 362 KING JAMES CT., PORT ORANGE, FL 32129 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-27 | 362 KING JAMES CT., PORT ORANGE, FL 32129 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-27 | 421 VICTORIA DR, PORT ORANGE, FL 32129 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-17 | SIMON, CAROL | - |
NAME CHANGE AMENDMENT | 1997-12-02 | PICKWICK VILLAGE HOMEOWNERS ASSOCIATION INC. | - |
AMENDMENT | 1988-04-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State