Search icon

VILLAGE VOICES CHORUS, INC

Company Details

Entity Name: VILLAGE VOICES CHORUS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Jan 2012 (13 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Apr 2013 (12 years ago)
Document Number: N12000000882
FEI/EIN Number 45-4432211
Address: 847 Yemassee Loop, The Villages, FL, 32162, US
Mail Address: P.O. Box 485, Lady Lake, FL, 32158, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
Weed Therese M Agent 847 Yemassee Loop, The Villages, FL, 32162

Secretary

Name Role Address
Yates Vicki M Secretary 3600 Pigeon Court, THE VILLAGES, FL, 32163

Treasurer

Name Role Address
Weed Therese Treasurer 847 Yemassee Loop, THE VILLAGES, FL, 32162

President

Name Role Address
Meloy Thomas J President 1360 Murrells Inlet Loop, The Villages, FL, 32162

Asst

Name Role Address
Gould Rebecca M Asst 2509 Links Court, The Villages, FL, 32162

Vice President

Name Role Address
Guglielm Carol Vice President 2519 Dividing Creek Path, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 847 Yemassee Loop, The Villages, FL 32162 No data
REGISTERED AGENT NAME CHANGED 2020-05-26 Weed, Therese M No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 847 Yemassee Loop, The Villages, FL 32162 No data
CHANGE OF MAILING ADDRESS 2015-03-27 847 Yemassee Loop, The Villages, FL 32162 No data
AMENDED AND RESTATEDARTICLES 2013-04-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-01
AMENDED ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State