Entity Name: | THE VILLAS AT EATONS BEACH INCORPORATED |
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: | 08 Jul 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Aug 1996 (29 years ago) |
Document Number: | N15748 |
FEI/EIN Number |
592839752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15790 SE. 134TH AVE., WEIRSDALE, FL, 32195 |
Mail Address: | C/O Richard Williamson, 3101 La Reserve Drive, Ponte Vedra Beach, FL, 32082, US |
ZIP code: | 32195 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPENCER DAVID | Officer | 27619 NW 182 AVE, HIGH SPRINGS, FL, 32643 |
Williamson Richard | Chief Financial Officer | 3101 La Reserve Dr, Ponte Vedra Beach, FL, 32082 |
Mosley Mike | Vice President | 7924 Chase Meadows Drive, East, Jacksonville, FL, 32256 |
Cannone Branden | President | 96039 Gravel Creek Drive, Yulee, FL, 32097 |
Williamson Richard | Agent | 3101 La Reserve Drive, Ponte Vedra Beach, FL, 32082 |
Josh Moseley | Vice President | 11725 County Road 13N, Newberry, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-17 | 15790 SE. 134TH AVE., WEIRSDALE, FL 32195 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 3101 La Reserve Drive, Ponte Vedra Beach, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-17 | Williamson, Richard | - |
AMENDMENT | 1996-08-26 | - | - |
AMENDMENT | 1996-07-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-06-10 | 15790 SE. 134TH AVE., WEIRSDALE, FL 32195 | - |
AMENDMENT | 1986-10-08 | - | - |
AMENDMENT | 1986-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-07-08 |
AMENDED ANNUAL REPORT | 2015-07-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State