Search icon

CASCADES AT WORLD GOLF VILLAGE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CASCADES AT WORLD GOLF 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 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Apr 2013 (12 years ago)
Document Number: N05000004809
FEI/EIN Number 421702164

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Property Advisors Management, 12724 Gran Bay Parkway W, Jacskonville, FL, 32258, US
Mail Address: Property Advisors Management, 12724 Gran Bay Parkway W, Jacskonville, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICCIARDELLI FLORENCE President Cascades @ WGV, St Augustine, FL, 32092
Clapp Ralph Director Cascades @ WGV, St Augustine, FL, 32092
Munch Bill Treasurer Cascades @ WGV, St Augustine, FL, 32092
VALDEZ MIKE Vice President Cascades @ WGV, St Augustine, FL, 32092
MUSTO PAT Secretary Cascades @ WGV, SAINT AUGUSTINE, FL, 32092
Garganese, Weiss, D'Agresta & Salzman Agent Garganese, Weiss, D'Agresta & Salzman, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 Property Advisors Management, 12724 Gran Bay Parkway W, Suite 410, Jacskonville, FL 32258 -
CHANGE OF MAILING ADDRESS 2024-04-30 Property Advisors Management, 12724 Gran Bay Parkway W, Suite 410, Jacskonville, FL 32258 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 Garganese, Weiss, D'Agresta & Salzman, 111 N Orange Ave, Suite 2000, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2023-04-27 Garganese, Weiss, D'Agresta & Salzman -
AMENDMENT 2013-04-22 - -
AMENDED AND RESTATEDARTICLES 2010-09-15 - -
AMENDMENT 2007-08-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-06-01
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-05
AMENDED ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State