Search icon

VILLAGIO HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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