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
3619 KIESSEL ROAD
THE VILLAGES, FL 32163

Changed: 03/04/2020
Mailing Address
3619 KIESSEL ROAD
THE VILLAGES, FL 32163

Changed: 03/04/2020
Registered Agent Name & Address HUDSON, BRIAN D, ESQ.
3619 KIESSEL ROAD
THE VILLAGES, FL 32163

Name Changed: 08/10/2016

Address Changed: 03/04/2020
Officer/Director Detail Name & Address

Title DIRECTOR

MORSE, MARK G.
3619 KIESSEL ROAD
THE VILLAGES, FL 32163

Title DIRECTOR, PRESIDENT

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

BERNING, MICHAEL W.
3619 KIESSEL ROAD
THE VILLAGES, FL 32163

Title VP

BOONE, HARPER D.
3619 KIESSEL ROAD
THE VILLAGES, FL 32163

Title VP

GULATI, SUNDEEP
3619 KIESSEL ROAD
THE VILLAGES, FL 32163

Title TREASURER

STOFF, KENNETH D.
3619 KIESSEL ROAD
THE VILLAGES, FL 32163

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/21/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
03/04/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
09/10/2018 -- AMENDED 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
03/23/2017 -- 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
02/25/2015 -- ANNUAL REPORT View image in PDF format
02/28/2014 -- 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
03/24/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- 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
11/17/2004 -- Reg. Agent Change View image in PDF format
10/29/2004 -- Amendment View image in PDF format
10/01/2004 -- Name Change View image in PDF format
09/30/2004 -- Merger View image in PDF format
04/27/2004 -- 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
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
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format