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 |
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 |
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 |
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 | - |
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