Search icon

THE VILLAGES OPERATING COMPANY

Company Details

Entity Name: THE VILLAGES OPERATING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: P06000035355
FEI/EIN Number 204647826
Address: 7580 Middleton Drive, Middleton, FL, 34762, US
Mail Address: 7580 Middleton Drive, Middleton, FL, 34762, US
ZIP code: 34762
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
HUDSON BRIAN DESQ. Agent 7580 Middleton Drive, Middleton, FL, 34762

President

Name Role Address
Morse Mark G President 7580 Middleton Drive, Middleton, FL, 34762

Vice President

Name Role Address
Dzuro Martin L Vice President 7580 Middleton Drive, Middleton, FL, 34762
Chandler Robert LIV Vice President 7580 Middleton Drive, Middleton, FL, 34762

Director

Name Role Address
Parr Jennifer L Director 7580 Middleton Drive, Middleton, FL, 34762
Dadeo Tracy M Director 7580 Middleton Drive, Middleton, FL, 34762

Treasurer

Name Role Address
Stoff Kenneth G Treasurer 7580 Middleton Drive, Middleton, FL, 34762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000140850 BOOSTERS BAR & GRILL ACTIVE 2023-11-17 2028-12-31 No data 7580 MIDDLETON DRIVE, MIDDLETON, FL, 34762
G23000100617 MCGRADY'S PUB ACTIVE 2023-08-28 2028-12-31 No data 7580 MIDDLETON DRIVE, MIDDLETON, FL, 34762
G21000171284 THE VILLAGES ENTERTAINMENT ACTIVE 2021-12-27 2026-12-31 No data 7580 MIDDLETON DRIVE, MIDDLETON, FL, 34762
G19000136242 THE VILLAGES COMMERCIAL PROPERTY MANAGEMENT ACTIVE 2019-12-26 2029-12-31 No data 7580 MIDDLETON DRIVE, MIDDLETON, FL, 34762
G19000136240 KATIE BELLE'S EXPIRED 2019-12-26 2024-12-31 No data 3619 KIESSEL ROAD, THE VILLAGES, FL, 32163
G19000136243 THE VILLAGES POLO CLUB ACTIVE 2019-12-26 2029-12-31 No data 7580 MIDDLETON DRIVE, MIDDLETON, FL, 34762
G19000136244 THE VILLAGES POOL BUYING GROUP EXPIRED 2019-12-26 2024-12-31 No data 3619 KIESSEL ROAD, THE VILLAGES, FL, 32163
G19000136241 KINDRED SPIRITS EXPIRED 2019-12-26 2024-12-31 No data 3619 KIESSEL ROAD, THE VILLAGES, FL, 32163
G19000136239 BANNER MERCANTILE EXPIRED 2019-12-26 2024-12-31 No data 3619 KIESSEL ROAD, THE VILLAGES, FL, 32163
G17000027503 THE VILLAGES OUTDOOR EXPIRED 2017-03-02 2022-12-31 No data 1020 LAKE SUMTER LANDING, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-04 7580 Middleton Drive, Middleton, FL 34762 No data
CHANGE OF MAILING ADDRESS 2024-10-04 7580 Middleton Drive, Middleton, FL 34762 No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-04 7580 Middleton Drive, Middleton, FL 34762 No data
MERGER 2019-12-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000198971
REGISTERED AGENT NAME CHANGED 2016-08-10 HUDSON, BRIAN D, ESQ. No data
MERGER 2006-09-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000059485

Court Cases

Title Case Number Docket Date Status
DANNY JOE FAGER VS ERICK SCALA, BRANDY SCALA, THE VILLAGES OPERATING COMPANY D/B/A THE VILLAGES DAILY SUN, VILLAGES MEDIA MANAGEMENT, INC., AND DANNY JOE FAGER, JR. 5D2020-1397 2020-06-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-CA-1575

Parties

Name The Villages Daily Sun
Role Appellee
Status Active
Name Danny Joe Fager
Role Appellant
Status Active
Representations Stanley W. Plappert
Name VILLAGES MEDIA MANAGEMENT, INC.
Role Appellee
Status Active
Name THE VILLAGES OPERATING COMPANY
Role Appellee
Status Active
Name Danny Joe Fager Jr.
Role Appellee
Status Active
Name Erick Scala
Role Appellee
Status Active
Representations Brandon Sapp, Michael K. Bailey, Robert P. Vilece, Fay O. Pappas, John L. Morrow
Name Brandy Scala
Role Appellee
Status Active
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-17
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ FOR WRITTEN OPIN
Docket Date 2021-02-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR WRITTEN OPIN
On Behalf Of Erick Scala
Docket Date 2021-02-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPINION
On Behalf Of Danny Joe Fager
Docket Date 2021-01-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2021-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-01-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-12-16
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 12/1 ORDER
On Behalf Of Erick Scala
Docket Date 2020-12-09
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 12/1 ORDER
On Behalf Of Danny Joe Fager
Docket Date 2020-12-01
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-12-01
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-11-19
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-10-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Danny Joe Fager
Docket Date 2020-09-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Erick Scala
Docket Date 2020-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Danny Joe Fager
Docket Date 2020-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Danny Joe Fager
Docket Date 2020-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Danny Joe Fager
Docket Date 2020-08-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1824 PAGES
On Behalf Of Clerk Marion
Docket Date 2020-07-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-07-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Michael K. Bailey 326232
On Behalf Of Erick Scala
Docket Date 2020-06-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Stanley W. Plappert 0076603
On Behalf Of Danny Joe Fager
Docket Date 2020-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-06-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Danny Joe Fager
Docket Date 2020-06-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-06-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/18/20
On Behalf Of Danny Joe Fager
DIANE DOERING VS THE VILLAGES OPERATING COMPANY 5D2013-3021 2013-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2012-CA-000312

Parties

Name DIANE DOERING
Role Appellant
Status Active
Representations JENNIFER SHOAF RICHARDSON, Bryan S. Gowdy, TIMOTHY S. BABIARZ
Name THE VILLAGES OPERATING COMPANY
Role Appellee
Status Active
Representations TIMOTHY S. BABIARZ, JOSEPH PATSKO
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ LEAVE TO USE MEDIATOR....
On Behalf Of DIANE DOERING
Docket Date 2015-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2014-12-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2014-08-20
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2014-07-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DIANE DOERING
Docket Date 2014-06-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 7/9
On Behalf Of DIANE DOERING
Docket Date 2014-05-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE VILLAGES OPERATING COMPANY
Docket Date 2014-05-06
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 5/15
On Behalf Of THE VILLAGES OPERATING COMPANY
Docket Date 2014-04-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Joseph Patsko 0613551
Docket Date 2014-03-28
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE ANSWER BRIEF TO 5/8/14
On Behalf Of THE VILLAGES OPERATING COMPANY
Docket Date 2014-02-28
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE ANSWER BRIEF TO 4/8/14
On Behalf Of THE VILLAGES OPERATING COMPANY
Docket Date 2014-02-17
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of THE VILLAGES OPERATING COMPANY
Docket Date 2014-02-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Jennifer Shoaf Richardson 0067998
Docket Date 2014-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DIANE DOERING
Docket Date 2014-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 5 VOL - E-FILED (841 PAGES)
Docket Date 2014-01-23
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE INITIAL BRIEF TO 2/17/14
On Behalf Of DIANE DOERING
Docket Date 2013-12-12
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE INITIAL BRIEF TO 1/27/14
On Behalf Of DIANE DOERING
Docket Date 2013-10-15
Type Notice
Subtype Notice
Description Notice ~ MED EVALUATON
Docket Date 2013-10-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ UNSUCCESSFUL MED-TIME COMMENCE 10/18
Docket Date 2013-10-10
Type Notice
Subtype Notice
Description Notice ~ MED REPORT
Docket Date 2013-09-20
Type Notice
Subtype Notice
Description Notice ~ MED CONFERENCE
Docket Date 2013-09-20
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator ~ The Motion for Leave to Use Mediator Selected by Both Parties, filed September 18, 2013, is granted. The Court hereby appoints Marcia Davis, Esquire, P.O. Box 1860, Alachua, FL 32616, Telephone (386) 462-9919, as mediator in this matter. However, the parties and the mediator are advised that Florida Rule of Appellate Procedure 9.730 requires that the mediator chosen by the parties of appointed by the Court must be certified as an appellate mediator Pursuant to Rule 10.100(f), Florida Rules for Certified and Court Appointed Mediators. Therefore, future motions requesting the appointment of a mediator not so certified will be denied. Mediation shall be conducted in conformity with the Fifth District Court of Appeal=s administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report should be completed and returned to the Mediation Coordinator, 300 South Beach Street, Daytona Beach, Florida 32114, within ten (10) days from conclusion of mediation but not later than ten (10) days subsequent to expiration of the 45-day mediation period approved by the September 11, 2013, Order of Referral to Mediation.
Docket Date 2013-09-19
Type Response
Subtype Response
Description RESPONSE ~ TO MED ORDER
On Behalf Of DIANE DOERING
Docket Date 2013-09-17
Type Response
Subtype Response
Description RESPONSE ~ TO 9/11MED ORDER
On Behalf Of DIANE DOERING
Docket Date 2013-09-11
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ APPEAL STAYED 45 DYS
Docket Date 2013-09-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Jennifer Shoaf Richardson 0067998
Docket Date 2013-09-03
Type Notice
Subtype Notice
Description Notice ~ MED QUEST
On Behalf Of DIANE DOERING
Docket Date 2013-08-29
Type Notice
Subtype Notice
Description Notice ~ CONF STATEMENT
On Behalf Of THE VILLAGES OPERATING COMPANY
Docket Date 2013-08-22
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2013-08-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2013-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/12/13
On Behalf Of DIANE DOERING

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-04
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-25
Merger 2019-12-30
AMENDED ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2019-01-03
AMENDED ANNUAL REPORT 2018-09-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State