Search icon

FLORIDA VACATION VILLAS CLUB MANAGEMENT, INC.

Company Details

Entity Name: FLORIDA VACATION VILLAS CLUB MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 2002 (23 years ago)
Document Number: P02000039507
FEI/EIN Number 200632639
Address: 2777 N POINCIANA BLVD, KISSIMMEE, FL, 34746, US
Mail Address: 2777 N POINCIANA BLVD, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
DAKU TOM Agent 2777 N. POINCIANA BLVD, KISSIMMEE, FL, 34746

President

Name Role Address
DAKU THOMAS President 2777 N POINCIANA BLVD, KISSIMMEE, FL, 34746

Secretary

Name Role Address
DAKU THOMAS Secretary 2777 N POINCIANA BLVD, KISSIMMEE, FL, 34746
DAKU-PASQUARELLO BRIDGET Secretary 2777 N POINCIANA BLVD, KISSIMMEE, FL, 34746

Treasurer

Name Role Address
DAKU THOMAS Treasurer 2777 N POINCIANA BLVD, KISSIMMEE, FL, 34746
DAKU-PASQUARELLO BRIDGET Treasurer 2777 N POINCIANA BLVD, KISSIMMEE, FL, 34746

Vice President

Name Role Address
VERKAIK ROBERT Vice President 2777 N. POINCIANA BLVD., KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 2777 N POINCIANA BLVD, #127, KISSIMMEE, FL 34746 No data
CHANGE OF MAILING ADDRESS 2021-01-04 2777 N POINCIANA BLVD, #127, KISSIMMEE, FL 34746 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 2777 N. POINCIANA BLVD, suite 127, KISSIMMEE, FL 34746 No data
REGISTERED AGENT NAME CHANGED 2004-03-22 DAKU, TOM No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State