Entity Name: | THE VILLAGES CERT FOUNDATION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Jun 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Oct 2020 (4 years ago) |
Document Number: | N08000005726 |
FEI/EIN Number | 262678546 |
Address: | 3035 S MORSE BLVD, The Villages, FL, 32163, US |
Mail Address: | 3035 S MORSE BLVD, The Villages, FL, 32163, US |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUBER GARY | Agent | 3035 S Morse Blvd, The Villages, FL, 32163 |
Name | Role | Address |
---|---|---|
LONGACRE LT JOHN | Director | 3035 S. MORSE BLVD, THE VILLAGES, FL, 32163 |
ARCHIBALD PHYLLIS | Director | 1020 DUSTIN DRIVE, THE VILLAGES, FL, 32159 |
Samuelson Judith | Director | 1817 Ashwood Run, The Villages, FL, 32162 |
Ryan Dennis | Director | 1116 Pickering Path, The Villages, FL, 32163 |
Dickson Nancy | Director | 3565 Roanoke St, The Villages, FL, 32162 |
Name | Role | Address |
---|---|---|
HUBER GARY | President | 2904 ASHER PATH, THE VILLAGES, FL, 32163 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08168900018 | FOREST | EXPIRED | 2008-06-13 | 2013-12-31 | No data | 222 CARRERA DRIVE, THE VILLAGES, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 3035 S MORSE BLVD, Station 44, The Villages, FL 32163 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 3035 S Morse Blvd, Station 44, The Villages, FL 32163 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-24 | HUBER, GARY | No data |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 3035 S MORSE BLVD, Station 44, The Villages, FL 32163 | No data |
AMENDMENT | 2020-10-05 | No data | No data |
AMENDMENT AND NAME CHANGE | 2019-07-17 | THE VILLAGES CERT FOUNDATION INC | No data |
AMENDMENT | 2017-06-09 | No data | No data |
REINSTATEMENT | 2016-01-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-31 |
Amendment | 2020-10-05 |
ANNUAL REPORT | 2020-04-08 |
Amendment and Name Change | 2019-07-17 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-22 |
Amendment | 2017-06-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State