Entity Name: | BUFFALO RIDGE PROPERTY OWNERS' 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: | 19 Apr 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 May 2005 (20 years ago) |
Document Number: | N05000004020 |
FEI/EIN Number |
202705146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3597 KIESSEL ROAD, The Villages, FL, 32163, US |
Mail Address: | 3597 KIESSEL ROAD, The Villages, FL, 32163, US |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NISBETT JOE | President | 3597 Kiessel Road, The Villages, FL, 32163 |
KEARNS WILLIAM | Director | 3597 Kiessel Road, THE VILLAGES, FL, 32163 |
KEARNS WILLIAM | Vice President | 3597 Kiessel Road, THE VILLAGES, FL, 32163 |
DZURO MARTY | Director | 3597 Kiessel Road, THE VILLAGES, FL, 32163 |
NISBETT JOE | Director | 3597 Kiessel Road, The Villages, FL, 32163 |
DZURO MARTY | Secretary | 3597 Kiessel Road, THE VILLAGES, FL, 32163 |
DZURO MARTY | Treasurer | 3597 Kiessel Road, THE VILLAGES, FL, 32163 |
THE VILLAGES OPERATING COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-02-14 | THE VILLAGES OPERATING COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-15 | 3597 KIESSEL ROAD, The Villages, FL 32163 | - |
CHANGE OF MAILING ADDRESS | 2019-02-15 | 3597 KIESSEL ROAD, The Villages, FL 32163 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-15 | 3597 KIESSEL ROAD, The Villages, FL 32163 | - |
AMENDMENT | 2005-05-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State