Search icon

VILLAS DEL CASTILLO PROPERTY OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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