Search icon

VILLA DE LA VISTA NORTH HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: VILLA DE LA VISTA NORTH HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role
THE MILLHORN LAW FIRM, L.L.C. Agent

President

Name Role Address
Quenell John President 433 Cambio Court, The Villages, FL, 32159

Vice President

Name Role Address
Fournier Paul Vice President 435 Cambio Court, The Villages, FL, 32159

Director

Name Role Address
Fournier Paul Director 435 Cambio Court, The Villages, FL, 32159
Wilkerson Anita Director 1623 Benitez Street, The Villages, FL, 32159

Secretary

Name Role Address
Bell Maryrose Secretary 1617 Benitez Street, The Villages, FL, 32159

Treasurer

Name Role Address
Quenell Constance Treasurer C/O Quenell, The Villages, FL, 32159

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 C/O Quenell, 433 Cambio Court, The Villages, FL 32159 No data
CHANGE OF MAILING ADDRESS 2015-03-09 C/O Quenell, 433 Cambio Court, The Villages, FL 32159 No data
REGISTERED AGENT NAME CHANGED 2013-01-29 Millhorn Law Firm No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-29 MILLHORN LAW FIRM, 13710 U.S. HIGHWAY 441, SUITE 100, THE VILLAGES, FL 32159 No data
AMENDMENT 2009-06-22 No data No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State