Entity Name: | VILLAGIO HOMEOWNERS 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: | 28 Jun 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 May 2020 (5 years ago) |
Document Number: | N99000004012 |
FEI/EIN Number |
650932435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414, US |
Mail Address: | 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barnes Agnese | Treasurer | 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414 |
Whitman Joel | Secretary | 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414 |
Glick Richard | Asst | 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414 |
Rubin David | President | 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414 |
Butchin Don | Vice President | 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414 |
KAYE BENDER REMBAUM, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-09 | 12765 Forest Hill Blvd., Ste 1320, Wellington, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2024-01-09 | 12765 Forest Hill Blvd., Ste 1320, Wellington, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-06 | Kaye Bender Rembaum | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-06 | 9121 North Military Trail, Suite 200, Palm Beach Gardens, FL 33410 | - |
AMENDMENT | 2020-05-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
AMENDED ANNUAL REPORT | 2023-07-06 |
AMENDED ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-05 |
Amendment | 2020-05-22 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State