Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VILLAGE HOMES AT COUNTRY WALK MASTER MAINTENANCE ASSOCIATION, INC.

Filing Information
N06980 59-2490526 01/07/1985 FL ACTIVE AMENDMENT 11/08/2018 NONE
Principal Address
13720 SW 147 CIRCLE LANE
MIAMI, FL 33186

Changed: 10/05/2018
Mailing Address
13720 SW 147 CIRCLE LANE
MIAMI, FL 33186

Changed: 06/09/2021
Registered Agent Name & Address JOHN PAUL ARCIA, P.A.
175 SW 7TH STREET
SUITE 2000
MIAMI, FL 33130

Name Changed: 06/14/2021

Address Changed: 06/14/2021
Registered Agent Resigned: 06/04/2021
Officer/Director Detail Name & Address

Title President

VILLA, JORGE
13720 SW 147 CIRCLE LANE
MIAMI, FL 33186

Title VP

TULLOCH, LISA MARIE
13720 SW 147 CIRCLE LANE
MIAMI, FL 33186

Title Secretary

VILLA, MARIANELLA
13720 SW 147 CIRCLE LANE
MIAMI, FL 33186

Title Treasurer

REYES, GRACIELA
13720 SW 147 Cir Ln
Miami, FL 33186

Title Director

AMORES, L. IVAN
13720 SW 147 Cir Ln
Miami, FL 33186

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 04/10/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
09/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
06/14/2021 -- AMENDED ANNUAL REPORT View image in PDF format
06/04/2021 -- Reg. Agent Resignation View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
06/26/2020 -- ANNUAL REPORT View image in PDF format
10/17/2019 -- AMENDED ANNUAL REPORT View image in PDF format
06/20/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
11/08/2018 -- Amendment View image in PDF format
10/05/2018 -- Amendment View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
02/14/2017 -- ANNUAL REPORT View image in PDF format
07/28/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
10/20/2015 -- Amendment View image in PDF format
10/16/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
10/02/2014 -- AMENDED ANNUAL REPORT View image in PDF format
09/22/2014 -- Reg. Agent Change View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
07/17/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
07/05/2012 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
02/10/2010 -- ANNUAL REPORT View image in PDF format
03/12/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
03/25/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
03/03/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
01/25/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/12/1998 -- ANNUAL REPORT View image in PDF format
04/07/1997 -- ANNUAL REPORT View image in PDF format
03/11/1996 -- ANNUAL REPORT View image in PDF format
02/15/1995 -- ANNUAL REPORT View image in PDF format