Search icon

HOLDING COMPANY OF THE VILLAGES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOLDING COMPANY OF THE VILLAGES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLDING COMPANY OF THE VILLAGES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 13 Mar 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jul 2006 (19 years ago)
Document Number: P06000036876
FEI/EIN Number 204647993

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Parr Jennifer L Director 7580 Middleton Drive, Middleton, FL, 34762
Morse Mark G Director 7580 Middleton Drive, Middleton, FL, 34762
Dadeo Tracy M Director 7580 Middleton Drive, Middleton, FL, 34762
Stoff Kenneth D Treasurer 7580 Middleton Drive, Middleton, FL, 34762
Chandler Robert LIV Vice President 7580 Middleton Drive, Middleton, FL, 34762
McCabe Ryan L Vice President 7580 Middleton Drive, Middleton, FL, 34762
HUDSON BRIAN DESQ Agent 7580 Middleton Drive, Middleton, FL, 34762

Form 5500 Series

Employer Identification Number (EIN):
204647993
Plan Year:
2017
Number Of Participants:
904
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
834
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
811
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
879
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
784
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000122323 STREET OF DREAMS EXPIRED 2016-11-10 2021-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2024-10-04 7580 Middleton Drive, Middleton, FL 34762 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-04 7580 Middleton Drive, Middleton, FL 34762 -
REGISTERED AGENT NAME CHANGED 2016-08-10 HUDSON, BRIAN D, ESQ -
NAME CHANGE AMENDMENT 2006-07-21 HOLDING COMPANY OF THE VILLAGES, INC. -

Court Cases

Title Case Number Docket Date Status
POWER CORPORATION VS HOLDING COMPANY OF THE VILLAGES, INC., PORPERTIES OF THE VILLAGES, INC. 5D2016-0268 2016-01-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2013-CA-001549

Parties

Name POWER CORPORATION
Role Appellant
Status Active
Representations CAROLINE MARISA MAGLIOLO, Edmond E. Koester
Name PROPERTIES OF THE VILLAGES, INC.
Role Appellee
Status Active
Name HOLDING COMPANY OF THE VILLAGES, INC.
Role Appellee
Status Active
Representations John D. Metcalf, Lindsay C. T. Holt, Phillip S. Smith, MATTHEW D. BLACK
Name Hon. William H. Hallman, III
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-06-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-05-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-05-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of POWER CORPORATION
Docket Date 2016-03-17
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ JURIS RELINQ FOR 60 DYS. AA TO FILE STATUS RPT.
Docket Date 2016-02-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE PER 2/10 ORDER & MOT TO RELINQUISH-( JOINT)
On Behalf Of POWER CORPORATION
Docket Date 2016-02-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DYS, BOTH AA & AE TO ADDRESS WHETHER ORDER ON APPEAL IS A FINAL, APPEALABLE ORDER.
Docket Date 2016-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOLDING COMPANY OF THE VILLAGES, INC.
Docket Date 2016-01-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/20/16
On Behalf Of POWER CORPORATION

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-04
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-23
AMENDED ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-09-10
AMENDED ANNUAL REPORT 2018-07-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State