Search icon

THE VILLAS SAN VINCENTE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAS SAN VINCENTE COMMUNITY 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: 07 Oct 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2020 (4 years ago)
Document Number: N05000010399
FEI/EIN Number 26-0667278

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

Address: 240 S. Arnold Road, Panama City Beach, FL, 32413, US
Mail Address: 2827 Joan Ave, Panama City Beach, FL, 32408, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hatten Alexis G President 308 South Vestavia St, Panama City Beach, FL, 32413
Colvin Cov Vice President 2008 Bathurst Ct, Spring Hill, TN, 37174
Burg Brandon REsq. Agent 14101 Panama City Beach Parkway, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-11 240 S. Arnold Road, Panama City Beach, FL 32413 -
AMENDMENT 2020-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-16 14101 Panama City Beach Parkway, Suite 160, PANAMA CITY BEACH, FL 32413 -
MERGER 2015-08-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000154005
CHANGE OF PRINCIPAL ADDRESS 2015-08-10 240 S. Arnold Road, Panama City Beach, FL 32413 -
REINSTATEMENT 2015-08-10 - -
REGISTERED AGENT NAME CHANGED 2015-08-10 Burg, Brandon R., Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-14
Amendment 2020-11-06
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-07
AMENDED ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2017-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State