Search icon

THE VILLAGE PLAYERS, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAGE PLAYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Oct 1984 (40 years ago)
Date of dissolution: 03 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jul 2020 (5 years ago)
Document Number: N05827
FEI/EIN Number 592777436

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

Address: 319 Club Drive, PALM BEACH GARDENS, FL, 33418, US
Mail Address: C/O BARBARA S. HATZFELD, 319 CLUB DRIVE, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tatum Christine Director 5560 Tamberlane Circle, #326, Palm Beach Gardens, FL, 33418
Elliott Terry Director 8447 Beacon Hill Road, Palm Beach Gardens, FL, 33410
Garbo Irene Secretary 3941 Back Bay Dr., #226, Jupiter, FL, 33477
HATZFELD BARBARA S Treasurer 319 CLUB DRIVE, PALM BEACH GARDENS, FL, 334187071
HATZFELD BARBARA S Agent 319 CLUB DRIVE, PALM BCH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-03 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 319 Club Drive, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2010-04-22 319 Club Drive, PALM BEACH GARDENS, FL 33418 -
CANCEL ADM DISS/REV 2007-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-12-02 319 CLUB DRIVE, PALM BCH GARDENS, FL 33418 -
CANCEL ADM DISS/REV 2005-12-02 - -
REGISTERED AGENT NAME CHANGED 2005-12-02 HATZFELD, BARBARA S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-01-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-03
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State