Search icon

VILLAGE SQUARE AT PALENCIA NON-RESIDENTIAL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE SQUARE AT PALENCIA NON-RESIDENTIAL CONDOMINIUM 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: 08 May 2007 (18 years ago)
Document Number: N07000004725
FEI/EIN Number 260555591

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 Business Park Circle, St. Augustine, FL, 32095, US
Mail Address: 200 Business Park Circle, St. Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENECAL DOUG President 200 Business Park Circle, St. Augustine, FL, 32095
Nevin John Secretary 200 Business Park Circle, St. Augustine, FL, 32095
Swisshelm Thomas Treasurer 200 Business Park Circle, St. Augustine, FL, 32095
VESTA PROPERTY SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 200 Business Park Circle, Suite 101, St. Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2024-05-01 200 Business Park Circle, Suite 101, St. Augustine, FL 32095 -
REGISTERED AGENT NAME CHANGED 2024-05-01 Vesta Property Services -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 200 Business Park Circle, Suite 101, St. Augustine, FL 32095 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001304576 TERMINATED 1000000343884 SAINT JOHN 2013-08-22 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-01-31
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
ANNUAL REPORT 2016-03-28

Date of last update: 01 May 2025

Sources: Florida Department of State