Search icon

LIBERTY VILLAGE HOA, INC. - Florida Company Profile

Company Details

Entity Name: LIBERTY VILLAGE HOA, 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: 27 Feb 2017 (8 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Jul 2018 (7 years ago)
Document Number: N17000002213
FEI/EIN Number 82-0728493

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

Address: 391 South Timberlane Drive, New Smyrna Beach, FL, 32168, US
Mail Address: 391 South Timberlane Drive, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baumann Karla Agent 391 South Timberlane Drive, New Smyrna Beach, FL, 32168
Miller Tim Director 2320 Legacy Lane, New Smyrna Beach, FL, 32168
Cox Jim Secretary 2354 Legacy Lane, New Smyrna Beach, FL, 32168
Samudio Sonja President 391 South Timberlane Drive, New Smyrna Beach, FL, 32168
Gill Gene Vice President 391 South Timberlane Drive, New Smyrna Beach, FL, 32168
Locke Kimberly Treasurer 391 South Timberlane Drive, New Smyrna Beach, FL, 32168
Baumann Karla Asst 391 South Timberlane Drive, New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 391 South Timberlane Drive, New Smyrna Beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2023-04-22 391 South Timberlane Drive, New Smyrna Beach, FL 32168 -
REGISTERED AGENT NAME CHANGED 2023-04-22 Baumann, Karla -
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 391 South Timberlane Drive, New Smyrna Beach, FL 32168 -
AMENDED AND RESTATEDARTICLES 2018-07-30 - -
AMENDMENT 2018-07-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
AMENDED ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
Amended and Restated Articles 2018-07-30
Amendment 2018-07-12
ANNUAL REPORT 2018-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State