Entity Name: | VILLAS DEL CASTILLO PROPERTY OWNER'S 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: | 11 Jul 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 May 2017 (8 years ago) |
Document Number: | N27361 |
FEI/EIN Number |
592830290
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 E. Michigan St, ORLANDO, FL, 32806, US |
Mail Address: | 1300 E. Michigan St, ORLANDO, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOMEVEST MANAGEMENT, INC. | Agent | - |
Miller Virgil | President | 1300 E. Michigan St, ORLANDO, FL, 32806 |
Adams Chad | Vice President | 1300 E. Michigan St, ORLANDO, FL, 32806 |
Martinez Maria | Secretary | 1300 E. Michigan St, ORLANDO, FL, 32806 |
Hunt Amy | Treasurer | 1300 E. Michigan St, ORLANDO, FL, 32806 |
Knowles Johnnie | Director | 1300 E. Michigan St, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 1300 E. Michigan St, ORLANDO, FL 32806 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-05 | Homevest Management, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-15 | 1300 E. Michigan St, ORLANDO, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2023-05-15 | 1300 E. Michigan St, ORLANDO, FL 32806 | - |
AMENDMENT | 2017-05-18 | - | - |
CANCEL ADM DISS/REV | 2008-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2002-09-23 | VILLAS DEL CASTILLO PROPERTY OWNER'S ASSOCIATION, INC. | - |
REINSTATEMENT | 2002-07-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-02-08 |
AMENDED ANNUAL REPORT | 2017-08-01 |
Amendment | 2017-05-18 |
ANNUAL REPORT | 2017-01-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State