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 |
Name | Role | Address |
---|---|---|
KOBY MICHELLE | Agent | 5117 Sunset Village Dr., DUCK KEY, FL, 33050 |
Name | Role | Address |
---|---|---|
Wison Kelley | Vice President | 1637 Harbor Drive, N. Myrtle Beach, SC, 29582 |
Name | Role | Address |
---|---|---|
Berry Ray | Secretary | 10620 Griffin Road, Suite 204, Cooper City, FL, 33328 |
Name | Role | Address |
---|---|---|
Berry Ray | Treasurer | 10620 Griffin Road, Suite 204, Cooper City, FL, 33328 |
Name | Role | Address |
---|---|---|
Ritter Stephanie | President | PO Box 155, Spinnerstown, PA, 18968 |
Name | Role | Address |
---|---|---|
KOBY MICHELLE | Asst | 800 DUCK KEY DRIVE, DUCK KEY, FL, 33050 |
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 |
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