Entity Name: | ENDICOTT 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: | 02 May 2006 (19 years ago) |
Document Number: | N06000004768 |
FEI/EIN Number |
208539781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4400 East HWY 20, NICEVILLE, FL, 32578, US |
Mail Address: | 4400 East HWY 20, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODSON LOGAN | Secretary | 4400 E Hwy 20, Niceville, FL, 32578 |
FOIL JASON | President | 4400 E Hwy 20, Niceville, FL, 32578 |
MARTIN NICOLE | Vice President | 4400 E Hwy 20, Niceville, FL, 32578 |
Landsberger Laura | Manager | 4400 HWY 20 EAST, NICEVILLE, FL, 32578 |
Roberts Jay | Agent | 4400 E Highway 20, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-02 | Roberts, Jay | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-07 | 4400 East HWY 20, 311, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2016-04-07 | 4400 East HWY 20, 311, NICEVILLE, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-07 | 4400 E Highway 20, 311, NICEVILLE, FL 32578 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State