Search icon

VILLAGES OF VILANO HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGES OF VILANO HOMEOWNERS' 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: 24 Oct 1986 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 1994 (31 years ago)
Document Number: N17492
FEI/EIN Number 363496407

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

Address: 5455 A1A South, St. Augustine, FL, 32080, US
Mail Address: 5455 A1A South, St. Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL VIRGINIA President 5455, St. Augustine, FL, 32085
PATRICIA BONEWELL Secretary 5455 A1A South, St. Augustine, FL, 32080
BOBBI MARK Vice President 5455 A1A South, St. Augustine, FL, 32080
SULZBACH JOSEPH Treasurer 5455 A1A South, St. Augustine, FL, 32080
MCCORMICK JOHN Treasurer 5455 A1A South, St. Augustine, FL, 32080
MAY MANAGEMENT SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 5455 A1A South, St. Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2024-04-29 5455 A1A South, St. Augustine, FL 32080 -
REGISTERED AGENT NAME CHANGED 2024-04-29 MAY MANAGEMENT SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 5455 A1A South, St. Augustine, FL 32080 -
AMENDMENT 1994-02-28 - -
AMENDMENT 1987-01-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000804400 ACTIVE 1000000395070 SAINT JOHN 2014-05-15 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-11-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State