Entity Name: | FISHERMEN'S VILLAGE ASSOCIATES, 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: | 21 Apr 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 May 2019 (6 years ago) |
Document Number: | N97000002252 |
FEI/EIN Number |
593448454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4790 S. ATLANTIC AVE, PONCE INLET, FL, 32127, US |
Mail Address: | 4790 S Atlantic Avenue, Ponce Inlet, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frain Ken | President | 4790 S Atlantic Avenue, Ponce Inlet, FL, 32127 |
GRABOWSKI WALTER | Director | 11 LONGVIEW LN, WELLSBORO, PA, 16901 |
Engleman Lee | Director | 1148 Stone Run Ct, Lancaster, OH, 43130 |
White Sharon | Director | 4789 S Atlantic Ave., Ponce Inlet, FL, 32127 |
Vacant Position | Secretary | 4790 S Atlantic Avenue, Ponce Inlet, FL, 32127 |
Frain Ken | Agent | 4790 SOUTH ATLANTIC AVENUE, PONCE INLET, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-03 | 4790 S. ATLANTIC AVE, B203, PONCE INLET, FL 32127 | - |
CHANGE OF MAILING ADDRESS | 2023-02-03 | 4790 S. ATLANTIC AVE, B203, PONCE INLET, FL 32127 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-03 | Frain, Ken | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 4790 SOUTH ATLANTIC AVENUE, B203, PONCE INLET, FL 32127 | - |
REINSTATEMENT | 2019-05-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-30 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-02 |
REINSTATEMENT | 2019-05-31 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-05-09 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State