Entity Name: | VILLAGE AT NAVARRE 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: | 06 Apr 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 1994 (30 years ago) |
Document Number: | N37500 |
FEI/EIN Number |
593127796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SONATA COURT, NAVARRE, FL, 32566, US |
Mail Address: | 4000 Highway 90, Pace, FL, 32571, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roussel Sharla J | Treasurer | 7078 Pelican Xing, Gonzales, LA, 70738 |
Rapp Larry Sr. | Secretary | 1452 Sonata Court, Navarre, FL, 32566 |
McAvoy James | President | 1420 Sonata Court, Navarre, FL, 32566 |
PRIORITY PROPERTY MANAGEMENT, LLC | Manager | - |
PRIORITY PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-23 | SONATA COURT, NAVARRE, FL 32566 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-23 | Priority Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 4000 Highway 90, STE C, Pace, FL 32571 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | SONATA COURT, NAVARRE, FL 32566 | - |
REINSTATEMENT | 1994-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-05-31 |
ANNUAL REPORT | 2022-06-06 |
ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-07-02 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State