Detail by Officer/Registered Agent Name
Florida Profit Corporation
PROPERTIES OF THE VILLAGES, INC.
Filing Information
P94000057254
59-3256843
08/01/1994
07/28/1994
FL
ACTIVE
AMENDMENT
10/29/2004
NONE
Principal Address
Changed: 03/04/2020
3619 KIESSEL ROAD
THE VILLAGES, FL 32163
THE VILLAGES, FL 32163
Changed: 03/04/2020
Mailing Address
Changed: 03/04/2020
3619 KIESSEL ROAD
THE VILLAGES, FL 32163
THE VILLAGES, FL 32163
Changed: 03/04/2020
Registered Agent Name & Address
HUDSON, BRIAN D, ESQ.
Name Changed: 08/10/2016
Address Changed: 03/04/2020
3619 KIESSEL ROAD
THE VILLAGES, FL 32163
THE VILLAGES, FL 32163
Name Changed: 08/10/2016
Address Changed: 03/04/2020
Officer/Director Detail
Name & Address
Title DIRECTOR
MORSE, MARK G.
Title DIRECTOR, PRESIDENT
PARR, JENNIFER L.
Title DIRECTOR
DADEO, TRACY MORSE
Title VP, Secretary
BERNING, MICHAEL W.
Title VP
BOONE, HARPER D.
Title VP
GULATI, SUNDEEP
Title TREASURER
STOFF, KENNETH D.
Title DIRECTOR
MORSE, MARK G.
3619 KIESSEL ROAD
THE VILLAGES, FL 32163
THE VILLAGES, FL 32163
Title DIRECTOR, PRESIDENT
PARR, JENNIFER L.
3619 KIESSEL ROAD
THE VILLAGES, FL 32163
THE VILLAGES, FL 32163
Title DIRECTOR
DADEO, TRACY MORSE
3619 KIESSEL ROAD
THE VILLAGES, FL 32163
THE VILLAGES, FL 32163
Title VP, Secretary
BERNING, MICHAEL W.
3619 KIESSEL ROAD
THE VILLAGES, FL 32163
THE VILLAGES, FL 32163
Title VP
BOONE, HARPER D.
3619 KIESSEL ROAD
THE VILLAGES, FL 32163
THE VILLAGES, FL 32163
Title VP
GULATI, SUNDEEP
3619 KIESSEL ROAD
THE VILLAGES, FL 32163
THE VILLAGES, FL 32163
Title TREASURER
STOFF, KENNETH D.
3619 KIESSEL ROAD
THE VILLAGES, FL 32163
THE VILLAGES, FL 32163
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 04/21/2023 |
2024 | 04/29/2024 |
Document Images