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 |
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 | - |
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 | - |
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 |
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