Search icon

VILLAGE MANAGEMENT SERVICES, INC.

Company Details

Entity Name: VILLAGE MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Feb 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2022 (3 years ago)
Document Number: S32795
FEI/EIN Number 65-0258623
Address: 2901 PGA Blvd, Suite 100, Palm Beach Gardens, FL 33410
Mail Address: 2901 PGA Blvd, Suite 100, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Termotto, Maria Agent 2901 PGA Blvd Unit 100, Suite 100, Palm Beach Gardens, FL 33410

President

Name Role Address
TERMOTTO, MARIA President 2901 PGA Blvd, Suite 100 Palm Beach Gardens, FL 33410

Vice President

Name Role Address
HORWITZ, JOSHUA Vice President 2901 PGA Blvd, Suite 100 Palm Beach Gardens, FL 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000093562 VILLAGE MAINTENANCE ACTIVE 2015-09-11 2025-12-31 No data 1224 U.S. HIGHWAY ONE, SUITE C, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 2901 PGA Blvd Unit 100, Suite 100, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2023-01-26 Termotto, Maria No data
CHANGE OF MAILING ADDRESS 2023-01-26 2901 PGA Blvd, Suite 100, Palm Beach Gardens, FL 33410 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 2901 PGA Blvd, Suite 100, Palm Beach Gardens, FL 33410 No data
AMENDMENT 2022-08-09 No data No data
AMENDMENT 2020-06-29 No data No data
CANCEL ADM DISS/REV 2006-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 1997-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-26
Amendment 2022-08-09
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-07
Amendment 2020-06-29
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2018458004 2020-06-23 0455 PPP 1224 US HWY ONE SUITE C, NORTH PALM BEACH, FL, 33408
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37290
Loan Approval Amount (current) 37290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH PALM BEACH, PALM BEACH, FL, 33408-0001
Project Congressional District FL-21
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37824.49
Forgiveness Paid Date 2021-11-26
6593448300 2021-01-27 0455 PPS 1224 US Highway 1 Ste C, North Palm Beach, FL, 33408-3539
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36737.5
Loan Approval Amount (current) 36737.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Palm Beach, PALM BEACH, FL, 33408-3539
Project Congressional District FL-21
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37089.57
Forgiveness Paid Date 2022-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State