Search icon

VILLAGE PLACE CONDOMNINUMS OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: VILLAGE PLACE CONDOMNINUMS OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Jun 2005 (20 years ago)
Document Number: N05000005749
FEI/EIN Number 203327094
Address: 2441 U S HWY 98 W, STE 101, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 2441 U S HWY 98 W, STE 101, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role
ASSOCIATION MANAGEMENT SERVICES, LLC Agent

Vice President

Name Role Address
Shelton Steve Vice President 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459

Director

Name Role Address
Rogers Christian Director 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459
SINGLETON HUGH Director 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459

Treasurer

Name Role Address
Holtz Chris Treasurer 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459

President

Name Role Address
SINGLETON HUGH President 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459

Secretary

Name Role Address
Spilman Megan Secretary 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-31 Association Management Services No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 2441 U S HWY 98 W, STE 101, SANTA ROSA BEACH, FL 32459 No data
CHANGE OF MAILING ADDRESS 2014-04-24 2441 U S HWY 98 W, STE 101, SANTA ROSA BEACH, FL 32459 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 2441 U S HWY 98 W, STE 101, SANTA ROSA BEACH, FL 32459 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State