Entity Name: | ORANGE TREE VILLAGE 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 Nov 1985 (39 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Feb 2016 (9 years ago) |
Document Number: | N12036 |
FEI/EIN Number |
592865349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 882 NAVEL ORANGE DRIVE, ORANGE CITY, FL, 32763, US |
Mail Address: | 882 NAVEL ORANGE DRIVE, ORANGE CITY, FL, 32763, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STILL JEFFREY | Vice President | 634 MANDARIN ORANGE CT, ORANGE CITY, FL, 32763 |
HUGHES SUSAN | Director | 1051 NAVEL ORANGE DR, ORANGE CITY, FL, 32763 |
Tache' PATRICIA L | Treasurer | 690 ORANGE TREE DR, ORANGE CITY, FL, 32763 |
Leach Lynn | Director | 879 NAVEL ORANGE DR, ORANGE CITY, FL, 32763 |
Tache' PATRICIA L | Agent | 690 ORANGE TREE DR, Orange City, FL, 32763 |
COWBURN-DEVANEY SANDY | President | 828 CITRUS TREE DR, ORANGE CITY, FL, 32763 |
RAUENZAHN MICHELE | Secretary | 910 KING ORANGE DR, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-13 | 935 NAVEL ORANGE DR, Orange City, FL 32763 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-13 | SIMONEAU, PETER E, TREASURER | - |
NAME CHANGE AMENDMENT | 2016-02-12 | ORANGE TREE VILLAGE HOMEOWNERS ASSOCIATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 882 NAVEL ORANGE DRIVE, ORANGE CITY, FL 32763 | - |
CHANGE OF MAILING ADDRESS | 2016-01-26 | 882 NAVEL ORANGE DRIVE, ORANGE CITY, FL 32763 | - |
CANCEL ADM DISS/REV | 2005-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
AMENDED ANNUAL REPORT | 2024-06-06 |
ANNUAL REPORT | 2024-01-09 |
AMENDED ANNUAL REPORT | 2023-06-19 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State