Search icon

THE VILLAGE AT 12399 OVERSEAS HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: THE VILLAGE AT 12399 OVERSEAS HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Apr 2007 (18 years ago)
Document Number: N07000003866
FEI/EIN Number 208963845
Address: 12399 OVERSEAS HIGHWAY, MARATHON, FL, 33050
Mail Address: PO BOX 522639, MARATHON SHORES, FL, 33052
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
KOBY MICHELLE Agent 5117 Sunset Village Dr., DUCK KEY, FL, 33050

Vice President

Name Role Address
Wison Kelley Vice President 1637 Harbor Drive, N. Myrtle Beach, SC, 29582

Secretary

Name Role Address
Berry Ray Secretary 10620 Griffin Road, Suite 204, Cooper City, FL, 33328

Treasurer

Name Role Address
Berry Ray Treasurer 10620 Griffin Road, Suite 204, Cooper City, FL, 33328

President

Name Role Address
Ritter Stephanie President PO Box 155, Spinnerstown, PA, 18968

Asst

Name Role Address
KOBY MICHELLE Asst 800 DUCK KEY DRIVE, DUCK KEY, FL, 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 5117 Sunset Village Dr., DUCK KEY, FL 33050 No data
REGISTERED AGENT NAME CHANGED 2009-04-28 KOBY, MICHELLE No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 12399 OVERSEAS HIGHWAY, MARATHON, FL 33050 No data
CHANGE OF MAILING ADDRESS 2008-04-30 12399 OVERSEAS HIGHWAY, MARATHON, FL 33050 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-12-09
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-11
AMENDED ANNUAL REPORT 2016-12-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State