Entity Name: | VILLAGE VETTES CORVETTE CLUB INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Jan 2011 (14 years ago) |
Document Number: | N11000000718 |
FEI/EIN Number | 27-2828678 |
Address: | 689 Mincey Loop, The Villages, FL, 32163, US |
Mail Address: | 689 Mincey Loop, The Villages, FL, 32163, US |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Donnelly Arthur | Agent | 689 Mincey Loop, The Villages, FL, 32163 |
Name | Role | Address |
---|---|---|
Donnelly Arthur P | President | 689 Mincey Loop, The Villages, FL, 32163 |
Name | Role | Address |
---|---|---|
Johnson Wayne | Vice President | 1224 Partridge Ave, The Villages, FL, 32163 |
Name | Role | Address |
---|---|---|
Rose Richard | Treasurer | 1616 Shale Trail Loop, The Villages, FL, 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-02 | Donnelly, Arthur | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 689 Mincey Loop, The Villages, FL 32163 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-04 | 689 Mincey Loop, The Villages, FL 32163 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-04 | 689 Mincey Loop, The Villages, FL 32163 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-03 | Luthi, Alan R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-03 | 5611 Cedar Waxwing Dr, The Villages, FL 32163 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-21 |
AMENDED ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2022-01-03 |
AMENDED ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State