Detail by Officer/Registered Agent Name

Florida Profit Corporation

VILLAGES EQUIPMENT COMPANY

Filing Information
P96000027279 59-3368555 03/28/1996 FL ACTIVE NAME CHANGE AMENDMENT 06/11/1999 NONE
Principal Address
3619 Kiessel Road
The Villages, FL 32163

Changed: 03/25/2020
Mailing Address
3619 Kiessel Road
The Villages, FL 32163

Changed: 03/25/2020
Registered Agent Name & Address HUDSON, BRIAN D, ESQ.
3619 Kiessel Road
The Villages, FL 32163

Name Changed: 08/10/2016

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title DIRECTOR, PRESIDENT

Morse, Mark G.
3619 Kiessel Road
The Villages, FL 32163

Title DIRECTOR

Parr, Jennifer L.
3619 Kiessel Road
The Villages, FL 32163

Title Director

Dadeo, Tracy Morse
3619 Kiessel Road
The Villages, FL 32163

Title VP, SECRETARY

Chandler, Robert L., IV
3619 Kiessel Road
The Villages, FL 32163

Title TREASURER

Stoff, Kenneth D.
3619 Kiessel Road
The Villages, FL 32163

Title VP

Boone, Harper D.
3619 Kiessel Road
The Villages, FL 32163

Title VP

McCabe, Ryan
3619 Kiessel Road
The Villages, FL 32163

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/24/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
07/05/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/24/2018 -- ANNUAL REPORT View image in PDF format
03/18/2017 -- ANNUAL REPORT View image in PDF format
08/10/2016 -- Reg. Agent Change View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
03/07/2014 -- ANNUAL REPORT View image in PDF format
04/14/2013 -- ANNUAL REPORT View image in PDF format
01/25/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
03/30/2006 -- ANNUAL REPORT View image in PDF format
04/03/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
04/08/2002 -- ANNUAL REPORT View image in PDF format
03/30/2001 -- ANNUAL REPORT View image in PDF format
05/13/2000 -- ANNUAL REPORT View image in PDF format
06/11/1999 -- Name Change View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
04/08/1997 -- AMENDMENT View image in PDF format
12/31/1996 -- MERGER View image in PDF format
03/28/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format