Search icon

VILLA DE LA MESA HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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