Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VILLAS OF VILLAGE GREEN PROPERTY OWNERS' ASSOCIATION INC.

Filing Information
751728 59-2182228 03/26/1980 FL ACTIVE AMENDED AND RESTATED ARTICLES 12/02/2016 NONE
Principal Address
1487 SE COLCHESTER CIRCLE
PORT ST LUCIE, FL 34952

Changed: 03/20/2020
Mailing Address
1487 SE COLCHESTER CIRCLE
PORT ST. LUCIE, FL 34952

Changed: 04/27/2007
Registered Agent Name & Address Ross, Deborah L, Esq.
Ross Earle Bonan Ensor & Carrigan, P.A.
819 SW Federal Hwy
Suite 302
STUART, FL 34994

Name Changed: 05/22/2023

Address Changed: 04/26/2024
Officer/Director Detail Name & Address

Title President

McErlean, Gerald
1487 SE COLCHESTER CIRCLE
PORT ST LUCIE, FL 34952

Title VP

ALMANZA, MARIO
1487 SE COLCHESTER CIRCLE
PORT ST. LUCIE, FL 34952

Title Treasurer

ALESSI, FRANK
1487 SE COLCHESTER CIRCLE
PORT ST LUCIE, FL 34952

Title Secretary

TOLKAN, MARY
1487 SE COLCHESTER CIRCLE
PORT SAINT LUCIE, FL 34983

Title Director

Chalupa, Sheri
1487 SE COLCHESTER CIRCLE
PORT ST LUCIE, FL 34952

Title Director

Capone, Ronald
1487 SE COLCHESTER CIRCLE
PORT ST. LUCIE, FL 34952

Title Director

Parker, Victoria
1487 SE COLCHESTER CIRCLE
PORT ST. LUCIE, FL 34952

Annual Reports
Report YearFiled Date
2023 04/06/2023
2023 05/22/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
05/22/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
10/13/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
03/20/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
12/02/2016 -- Amended and Restated Articles View image in PDF format
07/13/2016 -- ANNUAL REPORT View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
03/10/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
03/02/2010 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
12/05/2008 -- Reg. Agent Change View image in PDF format
06/02/2008 -- Reg. Agent Change View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
02/13/2006 -- ANNUAL REPORT View image in PDF format
03/08/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
01/06/2003 -- Amended and Restated Articles View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
08/23/1999 -- Amendment View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- AMENDMENT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format