Search icon

VILLAGE PARK ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE PARK 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: 18 Sep 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2010 (14 years ago)
Document Number: N05206
FEI/EIN Number 592751743

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

Address: 428 VILLAGE CIRCLE S.W., WINTER HAVEN, FL, 33880, US
Mail Address: 428 VILLAGE CIRCLE S.W., WINTER HAVEN, FL, 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
George Lana President 428 VILLAGE CIRCLE S.W., WINTER HAVEN, FL, 33880
Denton Teresa Vice President 428 VILLAGE CIRCLE S.W., WINTER HAVEN, FL, 33880
Hulbert William Treasurer 428 Village Cir SW, Winter Haven, FL, 33880
Lane Viv Director 428 VILLAGE CIRCLE S.W., WINTER HAVEN, FL, 33880
Gage Jenny Secretary 428 VILLAGE CIRCLE S.W., WINTER HAVEN, FL, 33880
Breidenbaugh Tom Director 428 VILLAGE CIRCLE S.W., WINTER HAVEN, FL, 33880
George Lana Agent 428 VILLAGE CIRCLE S.W., WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 428 VILLAGE CIRCLE S.W., WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 2024-04-22 George, Lana -
CHANGE OF PRINCIPAL ADDRESS 2015-01-24 428 VILLAGE CIRCLE S.W., WINTER HAVEN, FL 33880 -
REINSTATEMENT 2010-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-07-25 428 VILLAGE CIRCLE S.W., WINTER HAVEN, FL 33880 -
AMENDMENT 1984-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State