Search icon

THE VILLAGES OF SAN SEBASTIAN MAINTENANCE ASSOCIATION, INC.

Company Details

Entity Name: THE VILLAGES OF SAN SEBASTIAN MAINTENANCE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Jul 1995 (30 years ago)
Document Number: N95000003571
FEI/EIN Number 65-0649960
Address: TPMG, 2645 EXECUTIVE PARK DRIVE, 127, WESTON, FL 33331
Mail Address: TPMG, 2645 EXECUTIVE PARK DRIVE, 127, WESTON, FL 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
MILBERG KLEIN, P.L. Agent

Secretary

Name Role Address
Hutchinson, George Secretary TPMG, 2645 EXECUTIVE PARK DRIVE 127 WESTON, FL 33331

President

Name Role Address
Schempp-Claro, Leslie President TPMG, 2645 EXECUTIVE PARK DRIVE 127 WESTON, FL 33331

Director

Name Role Address
Hosey, William Director TPMG, 2645 EXECUTIVE PARK DRIVE 127 WESTON, FL 33331

Treasurer

Name Role Address
Manson, Cindy Treasurer TPMG, 2645 EXECUTIVE PARK DRIVE 127 WESTON, FL 33331

Vice President

Name Role Address
Caraccia, Thomas Vice President TPMG, 2645 EXECUTIVE PARK DRIVE 127 WESTON, FL 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-10 TPMG, 2645 EXECUTIVE PARK DRIVE, 127, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2023-07-10 TPMG, 2645 EXECUTIVE PARK DRIVE, 127, WESTON, FL 33331 No data
REGISTERED AGENT NAME CHANGED 2023-07-10 Milberg Klein P.L. No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-10 5550 Glades Rd., #500, Boca Raton, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
AMENDED ANNUAL REPORT 2024-11-08
AMENDED ANNUAL REPORT 2024-08-05
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2021-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State