Entity Name: | THE VILLAGE LAKE 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: | 11 Jun 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (9 years ago) |
Document Number: | N09683 |
FEI/EIN Number |
650190541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5111 S.W. 101 Terrace, COOPER CITY, FL, 33328, US |
Mail Address: | 5111 S. W. 101 Terrace, COOPER CITY, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burns William | Director | 5111 S.W. 101 Terrace, COOPER CITY, FL, 33328 |
Carlson Robert | Treasurer | 10325 S.W. 53rd St, Cooper City, FL, 33328 |
Sheffield Jackie | Vice President | 10215 S. W. 53rd St, COOPER CITY, FL, 33328 |
Sheffield Jackie | Director | 10215 S. W. 53rd St, COOPER CITY, FL, 33328 |
Burns William | Agent | 5111 SW 101 Terrace, Cooper City, FL, 33328 |
Burns William | President | 5111 S.W. 101 Terrace, COOPER CITY, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-02-04 | 5111 S.W. 101 Terrace, COOPER CITY, FL 33328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-04 | 5111 SW 101 Terrace, Cooper City, FL 33328 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-23 | 5111 S.W. 101 Terrace, COOPER CITY, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-23 | Burns, William | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 1999-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-12 |
AMENDED ANNUAL REPORT | 2018-06-23 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State