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 |
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 | - |
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 | - | - |
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