Entity Name: | VILLA DE LA MESA HOME 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: | 11 Jun 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Jun 2022 (3 years ago) |
Document Number: | N93000002704 |
FEI/EIN Number |
593200482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 721 DELGADO AVE, The Villages, FL, 32159, US |
Mail Address: | 721 DELGADO AVE, The Villages, FL, 32159, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEER WILLIAM | Director | 704 DOMINGUEZ DRIVE, The Villages, FL, 32159 |
LANGE DOUG | NON | 715 VILLITA LN, THE VILLAGES, FL, 32159 |
Lavin Don | Vice President | 721 DELGADO AVE, The Villages, FL, 32159 |
Brunner Betty | President | 721 DELGADO AVE, The Villages, FL, 32159 |
Herrmann Doug | Officer | 721 DELGADO AVE, The Villages, FL, 32159 |
Coe Keith | Treasurer | 721 DELGADO AVE, The Villages, FL, 32159 |
Lange Douglas | Agent | 721 DELGADO AVE, The Villages, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-12 | Lange, Douglas | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 721 DELGADO AVE, The Villages, FL 32159 | - |
AMENDMENT | 2022-06-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | 721 DELGADO AVE, The Villages, FL 32159 | - |
CHANGE OF MAILING ADDRESS | 2022-04-20 | 721 DELGADO AVE, The Villages, FL 32159 | - |
PENDING REINSTATEMENT | 2013-02-25 | - | - |
REINSTATEMENT | 2013-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2000-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-12 |
Amendment | 2022-06-30 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State