Search icon

VILLA SAN ANTONIO HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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