Entity Name: | VILLEROY CONDOMINIUM 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: | 01 Dec 1998 (26 years ago) |
Document Number: | N98000006771 |
FEI/EIN Number |
593551174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL, 33573, US |
Mail Address: | FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL, 33573, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kincaid Janice | Vice President | 921 VILLEROY GREENS DRIVE, SUN CITY CENTER, FL, 33573 |
Nunn Sandy | Director | 947 Villeroy Greens Dr, Sun City Center, FL, 33573 |
Grady Jr Edward | Director | 948 Villeroy Greens Dr, Sun City Center, FL, 33573 |
Sweeney Glenn | President | 973 Villeroy Greens Dr, Sun City Center, FL, 33573 |
Flinn Ruth | Director | 914 Villeroy Greens Drive, Sun City Center, FL, 33573 |
Cianfrone, Nikoloff, Grant & Greenberg, P. | Agent | 1964 Bayshore Blvd, Dunedin, FL, 34698 |
Cohn Steven | Treasurer | 951 Villeroy Greens Dr, Sun City Center, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-22 | Cianfrone, Nikoloff, Grant & Greenberg, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 1964 Bayshore Blvd, Suite A, Dunedin, FL 34698 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-21 | FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL 33573 | - |
CHANGE OF MAILING ADDRESS | 2014-02-21 | FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL 33573 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State