Search icon

FLORENCE VILLA COMMUNITY ASSOCIATION INCORPORATION

Company Details

Entity Name: FLORENCE VILLA COMMUNITY ASSOCIATION INCORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Feb 2019 (6 years ago)
Document Number: N19000001880
FEI/EIN Number 84-4711319
Address: 2030 Buckeye Rd NE, WINTER HAVEN, FL, 33881, US
Mail Address: P O BOX 3693, WINTER HAVEN, FL, 33885, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Pellarchy Shirley DEsq. Agent 490 US Highway 17 South, Bartow, FL, 33809

President

Name Role Address
PELLARCHY SHIRLEY President 490 US Highway 17 South, Bartow, FL, 33830
Brenda Rhodes President 4848 Rustic Palm Dr., Mulberry, FL, 33860

Vice President

Name Role Address
MUSGROVE PAMELA Vice President 2947 Eagle Nest View Drive, WINTER HAVEN, FL, 33881

Treasurer

Name Role Address
TERRELL EDARD Treasurer PO Box 7455, Winter Haven, FL, 33881

Secretary

Name Role Address
Griffin Marcella Secretary 1142 Second Dr., Eagle Lake, FL, 33839
Brenda Rhodes Secretary 4848 Rustic Palm Dr., Mulberry, FL, 33860

Receiver

Name Role Address
Griffin Marcella Receiver 1142 Second Dr., Eagle Lake, FL, 33839

Parl

Name Role Address
Patricia Salary Parl 2301 S. Swan Ct. NE, Winter Haven, FL, 33881

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 2030 Buckeye Rd NE, WINTER HAVEN, FL 33881 No data
CHANGE OF MAILING ADDRESS 2020-06-04 2030 Buckeye Rd NE, WINTER HAVEN, FL 33881 No data
REGISTERED AGENT NAME CHANGED 2020-06-04 Pellarchy, Shirley Daniels, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 490 US Highway 17 South, Bartow, FL 33809 No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-04
Domestic Non-Profit 2019-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State