Search icon

THE VILLAGE LAKE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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