Search icon

VILLAGE GREEN DRIVE PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE GREEN DRIVE PLAZA 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: 28 Jan 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2002 (22 years ago)
Document Number: N07324
FEI/EIN Number 592641149

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

Mail Address: 1425 SE VILLAGE GREEN DRIVE, PORT SAINT LUCIE, FL, 34952, US
Address: 1441 SE VILLAGE GREEN DRIVE, PORT SAINT LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Delrowe Dan President 1441 SE VILLAGE GREEN DRIVE, PORT SAINT LUCIE, FL, 34952
Delrowe Dan Director 1441 SE VILLAGE GREEN DRIVE, PORT SAINT LUCIE, FL, 34952
DUDLEY YVONNE P Treasurer 1425 SE VILLAGE GREEN DR., PORT SAINT LUCIE, FL, 34952
Dudley Robert Director 1425 SE Village Green Drive, Port St.Lucie, FL, 34952
Pequito Louis Director 1441 SE VILLAGE GREEN DRIVE, PORT SAINT LUCIE, FL, 34952
Babino Cono Director 1441 SE VILLAGE GREEN DRIVE, PORT SAINT LUCIE, FL, 34952
Alberque Joao Director 1441 SE VILLAGE GREEN DRIVE, PORT SAINT LUCIE, FL, 34952
DUDLEY YVONNE P Agent 1425 SE VILLAGE GREEN DR., PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-03-13 1441 SE VILLAGE GREEN DRIVE, PORT SAINT LUCIE, FL 34952 -
REINSTATEMENT 2002-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-07-31 DUDLEY, YVONNE P -
REGISTERED AGENT ADDRESS CHANGED 2001-07-31 1425 SE VILLAGE GREEN DR., PORT SAINT LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 1988-08-16 1441 SE VILLAGE GREEN DRIVE, PORT SAINT LUCIE, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State