Entity Name: | THE VILLAGE AT HAILE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Jun 2006 (19 years ago) |
Document Number: | N06000006297 |
FEI/EIN Number | 205157946 |
Address: | 5230 SW 91 Drive, Gainesville, FL, 32608, US |
Mail Address: | PO BOX 693, Newberry, FL, 32669, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Haile Management | Agent | 5230 SW 91 Drive, Gainesville, FL, 32608 |
Name | Role | Address |
---|---|---|
DeNotta Sally A | President | 5230 SW 91 Drive, Gainesville, FL, 32608 |
Name | Role | Address |
---|---|---|
McCombs Hawkins Lisa | Vice President | 5230 SW 91 Drive, Gainesville, FL, 32608 |
Name | Role | Address |
---|---|---|
Millett Donna | Director | 5230 SW 91 Drive, Gainesville, FL, 32608 |
Lukowski Rebecca | Director | 5230 SW 91 Drive, Gainesville, FL, 32608 |
Fournier Karen | Director | 5230 SW 91 Drive, Gainesville, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 5230 SW 91 Drive, C, Gainesville, FL 32608 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 5230 SW 91 Drive, C, Gainesville, FL 32608 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Haile Management | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 5230 SW 91 Drive, C, Gainesville, FL 32608 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
Reg. Agent Resignation | 2023-12-28 |
AMENDED ANNUAL REPORT | 2023-11-15 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State