Search icon

VILLAGE SQUARE AT PALENCIA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VILLAGE SQUARE AT PALENCIA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 May 2007 (18 years ago)
Document Number: N07000004629
FEI/EIN Number 260555466
Mail Address: PO Box 1389, St. Augustine, FL, 32085, US
Address: 112 N Ponce De Leon Blvd, Unit C, Saint Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
ALSOP PROPERTY MANAGEMENT, LLC Agent

President

Name Role Address
Thorne Charlie President P.O. Box 1389, St. Augustine, FL, 32085

Secretary

Name Role Address
McCarthy Susan Secretary P.O. Box 1389, St. Augustine, FL, 32085

Treasurer

Name Role Address
Scalia Larry Treasurer P.O. Box 1389, St. Augustine, FL, 32085

Vice President

Name Role Address
Draganescu Marius Vice President P.O. Box 1389, Saint Augustine, FL, 32085

Regi

Name Role Address
Tarasenko Shantel D Regi PO Box 1389, St. Augustine, FL, 32085

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 112 N Ponce De Leon Blvd, Unit C, Saint Augustine, FL 32084 No data
CHANGE OF MAILING ADDRESS 2024-05-01 112 N Ponce De Leon Blvd, Unit C, Saint Augustine, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2024-05-01 ALSOP Property Management, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 112 N. Ponce De Leon Blvd, Unit C, St. Augustine, FL 32084 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State