Search icon

HOMEOWNERS' ASSOCIATION OF VILLA DEL MAR, INC. - Florida Company Profile

Company Details

Entity Name: HOMEOWNERS' ASSOCIATION OF VILLA DEL MAR, 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: 15 Jul 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2008 (17 years ago)
Document Number: N27453
FEI/EIN Number 592908254

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

Address: c/o Associa Gulf Coast, 9887 4th Street North, St. Petersburg, FL, 33702, US
Mail Address: c/o Associa Gulf Coast, 9887 4th Street North, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCRORY RICHARD J Vice President c/o Associa Gulf Coast, St. Petersburg, FL, 33702
ASSOCIA GULF COAST, INC. Agent -
Burns M. I Treasurer c/o Associa Gulf Coast, St. Petersburg, FL, 33702
Mascara Ernest L Director c/o Associa Gulf Coast, St. Petersburg, FL, 33702
Wingate Robert Secretary c/o Associa Gulf Coast, St. Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-22 ASSOCIA GULF COAST, INC. -
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2022-02-11 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 -
AMENDMENT 2008-06-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2024-06-28
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-25
AMENDED ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State