Entity Name: | VILLAGEWORX, 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: | 13 Mar 2017 (8 years ago) |
Document Number: | N17000002780 |
FEI/EIN Number |
82-1555010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4649 Rio Poco Court, NAPLES, FL, 34109, US |
Mail Address: | 4649 RIO POCO COURT, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEATTY SCOTT A | Vice President | 194 OAKWOOD DRIVE, NAPLES, FL, 34110 |
Stuart Patrick | President | PO Box 1975, Blue Ridge, GA, 30513 |
Morgan Elizabeth | Director | 4260 7th Avenue SW, NAPLES, FL, 34119 |
Wyatt Lee | Director | 4649 Rio Poco Court, NAPLES, FL, 34109 |
Ingle Don | Director | 4649 Rio Poco Court, NAPLES, FL, 34109 |
Powers James A | Agent | 4649 Rio Poco Court, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 4649 Rio Poco Court, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-26 | Powers, James A | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-26 | 4649 Rio Poco Court, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2018-07-05 | 4649 Rio Poco Court, NAPLES, FL 34109 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-07-14 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-29 |
Domestic Non-Profit | 2017-03-13 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State