Search icon

THE VILLAS AT NOCATEE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAS AT NOCATEE 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: 21 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2017 (8 years ago)
Document Number: N14000003865
FEI/EIN Number 30-0826868

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: MAY Management Services, Inc., 240 Canal Blvd, Ponte Vedra Beach, FL, 32082, US
Mail Address: MAY Management Services, Inc., 5455 A1A South, St. Augustine, FL, 32080, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cihlar Thomas President MAY Management Services, Inc., St. Augustine, FL, 32080
Randazzo Frank Vice President MAY Management Services, Inc., St. Augustine, FL, 32080
Zakosky Dan Secretary MAY Management Services, Inc., St. Augustine, FL, 32080
Zinsser Barbara Treasurer MAY Management Services, Inc., St. Augustine, FL, 32080
Mills Cheryl Director MAY Management Services, Inc., St. Augustine, FL, 32080
MAY MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 MAY Management Services, Inc., 240 Canal Blvd, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2021-03-22 MAY Management Services, Inc., 240 Canal Blvd, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT NAME CHANGED 2021-03-22 MAY Management Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 MAY Management Services, Inc., 5455 A1A South, St. Augustine, FL 32080 -
REINSTATEMENT 2017-05-02 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2017-03-10 - -
ARTICLES OF CORRECTION 2014-05-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-22
Reg. Agent Change 2020-06-22
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-01-21
AMENDED ANNUAL REPORT 2018-10-02
ANNUAL REPORT 2018-03-12
Reinstatement 2017-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State