Entity Name: | THE VILLAS PROPERTY 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: | 22 Nov 1996 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Sep 2019 (6 years ago) |
Document Number: | N96000005966 |
FEI/EIN Number |
650777885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 SE Federal Highway, Suite 100, Stuart, FL, 34994, US |
Mail Address: | c/o Advantage Property Management, 1111 SE Federal Highway, Suite 100, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kennen Cherie | Vice President | 1111 SE Federal Highway, Suite 100, Stuart, FL, 34994 |
Pappa James | Treasurer | 1111 SE Federal Highway, Suite 100, Stuart, FL, 34994 |
Linda Gary | Secretary | 1111 SE Federal Highway, Suite 100, Stuart, FL, 34994 |
Ross Deborah Esq. | Agent | 789 South Federal Highway, Stuart, FL, 34994 |
Hopper Laurel | President | 1111 SE Federal Highway, Suite 100, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-06 | 1111 SE Federal Highway, Suite 100, Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2023-01-06 | 1111 SE Federal Highway, Suite 100, Stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-06 | Ross, Deborah, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-31 | 789 South Federal Highway, Suite 101, Stuart, FL 34994 | - |
AMENDMENT | 2019-09-30 | - | - |
AMENDED AND RESTATEDARTICLES | 2018-02-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-05 |
Amendment | 2019-09-30 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-29 |
Amended and Restated Articles | 2018-02-22 |
ANNUAL REPORT | 2017-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State