Search icon

VILLAS AT CORDOVA LAKES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: VILLAS AT CORDOVA LAKES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Jun 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 2019 (5 years ago)
Document Number: N99000003714
FEI/EIN Number 593609901
Address: 3605 60th Street West, Bradenton, FL, 34209, US
Mail Address: 105 10th st south, Bradenton beach, FL, 34217, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Malloy Andrew Agent 105 10th Street South, Bradenton Beach, FL, 34217

Vice President

Name Role Address
MALLOY KIMBERLY Vice President 105 10TH STREET SOUTH, BRADENTON BEACH, FL, 34217

Director

Name Role Address
MALLOY KIMBERLY Director 105 10TH STREET SOUTH, BRADENTON BEACH, FL, 34217

President

Name Role Address
MALLOY ANDREW President 105 10TH ST SOUTH, BRADENTON BEACH, FL, 34217

Treasurer

Name Role Address
MALLOY ANDREW Treasurer 105 10TH ST SOUTH, BRADENTON BEACH, FL, 34217

Secretary

Name Role Address
DANFORTH STEPHANIE Secretary 805 11TH AVE W, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
AMENDMENT 2019-12-16 No data No data
CHANGE OF MAILING ADDRESS 2019-12-16 3605 60th Street West, Bradenton, FL 34209 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 105 10th Street South, Bradenton Beach, FL 34217 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-07 3605 60th Street West, Bradenton, FL 34209 No data
REGISTERED AGENT NAME CHANGED 2016-01-07 Malloy, Andrew No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-23
Amendment 2019-12-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State