Search icon

ORANGE TREE VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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