Search icon

VILLA D'ESTE OLD WORLD HOMES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA D'ESTE OLD WORLD HOMES HOMEOWNERS' 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: 23 May 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Apr 2009 (16 years ago)
Document Number: N32530
FEI/EIN Number 593022730

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

Address: 3112 W. LAKE MARY BLVD, LAKE MARY, FL, 32746, US
Mail Address: 3112 W. LAKE MARY BLVD, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cross James Treasurer 3112 W. LAKE MARY BLVD, LAKE MARY, FL, 32746
Clifford Nancy Secretary 3112 W. LAKE MARY BLVD, LAKE MARY, FL, 32746
Black Douglas Vice President 3112 W. LAKE MARY BLVD, LAKE MARY, FL, 32746
Becks Michael Director 3112 W. LAKE MARY BLVD, LAKE MARY, FL, 32746
Rickman Lynne Director 3112 W. LAKE MARY BLVD, LAKE MARY, FL, 32746
PREMIER ASSOCIATION MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-20 PREMIER ASSOCIATION MANAGEMENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 3112 W. LAKE MARY BLVD, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 3112 W. LAKE MARY BLVD, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2017-03-17 3112 W. LAKE MARY BLVD, LAKE MARY, FL 32746 -
CANCEL ADM DISS/REV 2009-04-01 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2009-02-23 - -
REINSTATEMENT 1992-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-12-07
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-09-09
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State