Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VILLAGE GREEN AT BAYMEADOWS PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
765834 59-2249685 11/22/1982 FL ACTIVE
Principal Address
2600 Glenfield Dr
Green Cove Springs, FL 32043

Changed: 03/21/2024
Mailing Address
c/o Community Association Management Solutions of Florida
9838 Old Baymeadows Rd. PMB 289
Jacksonville, FL 32256

Changed: 03/06/2023
Registered Agent Name & Address Community Association Management Solutions of Florida Inc.
2600 Glenfield Dr
Green Cove Springs, FL 32043

Name Changed: 03/06/2023

Address Changed: 03/21/2024
Officer/Director Detail Name & Address

Title President

DEVLIN, ELISE
c/o Community Association Management Solutions of Florida
9838 Old Baymeadows Rd. PMB 289
Jacksonville, FL 32256

Title Secretary

JOHNSON, CLIFF, III
c/o Community Association Management Solutions of Florida
9838 Old Baymeadows Rd. PMB 289
Jacksonville, FL 32256

Title Treasurer

Mauro, Alice
c/o Community Association Management Solutions of Florida
9838 Old Baymeadows Rd. PMB 289
Jacksonville, FL 32256

Title VP

EICHLING, CAROL
c/o Community Association Management Solutions of Florida
9838 Old Baymeadows Rd. PMB 289
Jacksonville, FL 32256

Title Director

Land, Andy
c/o Community Association Management Solutions of Florida
9838 Old Baymeadows Rd. PMB 289
Jacksonville, FL 32256

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 03/06/2023
2024 03/21/2024

Document Images
03/21/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
05/01/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
03/24/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/25/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
07/05/2012 -- Reg. Agent Change View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
03/10/2009 -- ANNUAL REPORT View image in PDF format
11/24/2008 -- Reg. Agent Change View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
06/09/2005 -- ANNUAL REPORT View image in PDF format
06/01/2004 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- Reg. Agent Change View image in PDF format
03/26/2003 -- ANNUAL REPORT View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format
03/28/1997 -- ANNUAL REPORT View image in PDF format
02/21/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format