Search icon

PROPERTIES OF THE VILLAGES, INC. - Florida Company Profile

Company Details

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

PROPERTIES 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: 01 Aug 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2004 (20 years ago)
Document Number: P94000057254
FEI/EIN Number 593256843

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
MORSE MARK G Director 7580 Middleton Drive, Middleton, FL, 34762
PARR JENNIFER L Director 7580 Middleton Drive, Middleton, FL, 34762
DADEO TRACY M Director 7580 Middleton Drive, Middleton, FL, 34762
BERNING MICHAEL W Vice President 7580 Middleton Drive, Middleton, FL, 34762
BOONE HARPER D Vice President 7580 Middleton Drive, Middleton, FL, 34762
GULATI SUNDEEP G Vice President 7580 Middleton Drive, Middleton, FL, 34762
HUDSON BRIAN DESQ. Agent 7580 Middleton Drive, Middleton, FL, 34762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04279900182 PROPERTIES OF THE VILLAGES ACTIVE 2004-10-05 2029-12-31 - 7580 MIDDLETON DRIVE, MIDDLETON, FL, 34762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-16 7580 Middleton Drive, Middleton, FL 34762 -
CHANGE OF MAILING ADDRESS 2024-10-16 7580 Middleton Drive, Middleton, FL 34762 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-16 7580 Middleton Drive, Middleton, FL 34762 -
REGISTERED AGENT NAME CHANGED 2016-08-10 HUDSON, BRIAN D, ESQ. -
AMENDMENT 2004-10-29 - -
NAME CHANGE AMENDMENT 2004-10-01 PROPERTIES OF THE VILLAGES, INC. -
MERGER 2004-09-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000050047

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 2024-10-16
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-22
AMENDED ANNUAL REPORT 2018-09-10
AMENDED ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2018-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State