Entity Name: | VILLA SAN ANTONIO 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: | 13 Aug 2009 (16 years ago) |
Document Number: | N09000007938 |
FEI/EIN Number |
270761490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 622 Enconto Street, The Villages, FL, 32159, US |
Mail Address: | 622 Enconto Street, The Villages, FL, 32159, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Armbrecht Deborah | Secretary | 609 Enconto Street, The Villages, FL, 32159 |
Collis Gary | Director | 634 ECONTO ST, The Villages, FL, 32159 |
Sorenson Betty | Director | 620 Enconto Street, The Villages, FL, 32159 |
Carlowski James S | President | 1502 AALTO Place, The Villages, FL, 32159 |
Eddy Stephen | President | 622 Enconto St., The Villages, FL, 32159 |
Eddy Stephen R | Agent | 622 Enconto Street, The Villages, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-12 | 622 Enconto Street, The Villages, FL 32159 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-12 | 622 Enconto Street, The Villages, FL 32159 | - |
CHANGE OF MAILING ADDRESS | 2025-01-12 | 622 Enconto Street, The Villages, FL 32159 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-12 | Eddy, Stephen R | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-06 | 611 Nuevo Leon Ln, The Villages, FL 32159 | - |
CHANGE OF MAILING ADDRESS | 2023-02-06 | 611 Nuevo Leon Ln, The Villages, FL 32159 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-06 | Duncan, Mark J | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 611 Nuevo Leon Ln, THE VILLAGES, FL 32159 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-02-06 |
Date of last update: 03 May 2025
Sources: Florida Department of State