Search icon

PICKWICK VILLAGE HOMEOWNERS ASSOCIATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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