Entity Name: | VILLA DE LA VISTA NORTH HOMEOWNERS 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: | 10 Feb 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Jun 2009 (16 years ago) |
Document Number: | N09000001327 |
FEI/EIN Number |
264225338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Quenell, 433 Cambio Court, The Villages, FL, 32159, US |
Mail Address: | C/O Quenell, 433 Cambio Court, The Villages, FL, 32159, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Quenell John | President | 433 Cambio Court, The Villages, FL, 32159 |
Fournier Paul | Vice President | 435 Cambio Court, The Villages, FL, 32159 |
Fournier Paul | Director | 435 Cambio Court, The Villages, FL, 32159 |
Wilkerson Anita D | Secretary | 1617 Benitez Street, The Villages, FL, 32159 |
Quenell Constance | Treasurer | C/O Quenell, The Villages, FL, 32159 |
THE MILLHORN LAW FIRM, L.L.C. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-09 | C/O Quenell, 433 Cambio Court, The Villages, FL 32159 | - |
CHANGE OF MAILING ADDRESS | 2015-03-09 | C/O Quenell, 433 Cambio Court, The Villages, FL 32159 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-29 | Millhorn Law Firm | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-29 | MILLHORN LAW FIRM, 13710 U.S. HIGHWAY 441, SUITE 100, THE VILLAGES, FL 32159 | - |
AMENDMENT | 2009-06-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 03 May 2025
Sources: Florida Department of State