Search icon

THE SEASONS AT HARVEST VILLAGE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SEASONS AT HARVEST VILLAGE OWNERS 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: 18 Oct 1989 (35 years ago)
Document Number: N34738
FEI/EIN Number 593013477

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

Address: 7552 NAVARRE PARKWAY, SUITE 4, NAVARRE, FL, 32566
Mail Address: 7552 NAVARRE PARKWAY, SUITE 4, NAVARRE, FL, 32566
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLANGELO MICHELLE Treasurer 7552 NAVARRE PARKWAY #4, NAVARRE, FL, 325667322
KAGEN JOHN President 7552 NAVARRE PARKWAY #4, NAVARRE, FL, 325667322
Goolsby Kevin Vice President 7552 NAVARRE PARKWAY #4, NAVARRE, FL, 32566
COLANGELO MICHELLE Agent 7552 NAVARRE PKWY, STE 4, NAVARRE, FL, 32566
PARSON SCOTT vp 7552 NAVARRE PARKWAY #4, NAVARRE, FL, 325667322
Willis Faegen Secretary 7552 NAVARRE PARKWAY #4, NAVARRE, FL, 325667322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08157900314 HARVEST VILLAGE THE SEASON POA EXPIRED 2008-06-05 2013-12-31 - 7552 NAVARRE PARKWAY, STE.4, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-25 COLANGELO, MICHELLE -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 7552 NAVARRE PKWY, STE 4, NAVARRE, FL 32566 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-27 7552 NAVARRE PARKWAY, SUITE 4, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 2007-04-27 7552 NAVARRE PARKWAY, SUITE 4, NAVARRE, FL 32566 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State