Search icon

THE VILLAS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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