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 |
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 |
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 | - | - |
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