Entity Name: | VILLAGE HOMES AT COUNTRY ISLES MAINTENANCE ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 22 Jan 1987 (38 years ago) |
Document Number: | N18859 |
FEI/EIN Number | 65-0001263 |
Address: | 1840 SE 4th Avenue, Suite 2B, Fort Lauderdale, FL 33316 |
Mail Address: | P. O. Box 267908, Weston, FL 33326 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lang, Jeff | Agent | 1840 S.E. 4th Avenue, Suite 2B, Fort Lauderdale, FL 33316 |
Name | Role | Address |
---|---|---|
Lewis, Patricia L | Secretary | P. O. Box 267908, Weston, FL 33326 |
Name | Role | Address |
---|---|---|
Lewis, Patricia L | Vice President | P. O. Box 267908, Weston, FL 33326 |
Name | Role | Address |
---|---|---|
FEHN, NANCY | Treasurer | P. O. Box 267908, Weston, FL 33326 |
Name | Role | Address |
---|---|---|
PUGLISI, JACQUELINE | President | P. O. Box 267908, Weston, FL 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-12 | 1840 SE 4th Avenue, Suite 2B, Fort Lauderdale, FL 33316 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-12 | 1840 SE 4th Avenue, Suite 2B, Fort Lauderdale, FL 33316 | No data |
REGISTERED AGENT NAME CHANGED | 2014-02-12 | Lang, Jeff | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-12 | 1840 S.E. 4th Avenue, Suite 2B, Fort Lauderdale, FL 33316 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State