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
Changed: 03/25/2020
3619 Kiessel Road
The Villages, FL 32163
The Villages, FL 32163
Changed: 03/25/2020
Mailing Address
Changed: 03/25/2020
3619 Kiessel Road
The Villages, FL 32163
The Villages, FL 32163
Changed: 03/25/2020
Registered Agent Name & Address
HUDSON, BRIAN D, ESQ.
Name Changed: 08/10/2016
Address Changed: 03/25/2020
3619 Kiessel Road
The Villages, FL 32163
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.
Title DIRECTOR
Parr, Jennifer L.
Title Director
Dadeo, Tracy Morse
Title VP, SECRETARY
Chandler, Robert L., IV
Title TREASURER
Stoff, Kenneth D.
Title VP
Boone, Harper D.
Title VP
McCabe, Ryan
Title DIRECTOR, PRESIDENT
Morse, Mark G.
3619 Kiessel Road
The Villages, FL 32163
The Villages, FL 32163
Title DIRECTOR
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
Chandler, Robert L., IV
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
Title VP
Boone, Harper D.
3619 Kiessel Road
The Villages, FL 32163
The Villages, FL 32163
Title VP
McCabe, Ryan
3619 Kiessel Road
The Villages, FL 32163
The Villages, FL 32163
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 04/24/2023 |
2024 | 04/29/2024 |
Document Images