Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE VILLAGE FOUNDATION, INC.

Filing Information
733602 59-1627141 08/15/1975 FL ACTIVE REINSTATEMENT 01/18/2019
Principal Address
1633 Poinciana Drive
Pembroke Pines, FL 33025

Changed: 08/20/2020
Mailing Address
PO Box 94738
Las Vegas, NV 89193

Changed: 08/20/2020
Registered Agent Name & Address BUSINESS FILINGS INCORPORATED
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 01/18/2019

Address Changed: 06/10/2015
Officer/Director Detail Name & Address

Title PD

STEINBERG, RICHARD E
PO BOX 94738
LAS VEGAS, NV 89193-4738

Title Chairman, Director

Wadhams, James
Black & LoBello 10777 West Twain Ave.
300
Las Vegas, NV 89135

Title Director

Walsh, Thomas, II
180 28th Ave North
St. Petersburg, FL 33704

Title Director

Ekstrom, William
1516 S. Paloma Blanca Pl.
Kingman, AZ 86401

Title Director

Abadin, Ramon
2333 Ponce De Leon Blvd. BAC Colonnade
314
Coral Gables, FL 33134

Title CEO

Ortbals, Ken
PO Box 94738
Las Vegas, NV 89193

Title Director

Okada, Mary
P.O. Box 3566
Hagatna, OC 96932

Title Chairman

Ramsay, Rick
5525 College Road
Key West, FL 33040

Title Director

MICHAUX, DORIS
3440 STEMBLER RIDGE
DOUGLASVILLE, GA 30135

Title Secretary, Treasurer

ERATH, LINDA
1711 WHITNEY MESA DR
HENDERSON, NV 89014

Annual Reports
Report YearFiled Date
2022 08/15/2022
2023 01/23/2023
2024 01/30/2024

Document Images
01/30/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
08/15/2022 -- ANNUAL REPORT View image in PDF format
03/08/2021 -- ANNUAL REPORT View image in PDF format
08/20/2020 -- ANNUAL REPORT View image in PDF format
01/18/2019 -- REINSTATEMENT View image in PDF format
08/22/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2017 -- ANNUAL REPORT View image in PDF format
02/03/2016 -- ANNUAL REPORT View image in PDF format
09/17/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
03/19/2013 -- ANNUAL REPORT View image in PDF format
02/29/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
02/13/2008 -- ANNUAL REPORT View image in PDF format
03/28/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
11/10/2005 -- Reg. Agent Change View image in PDF format
01/25/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
04/08/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
05/04/1998 -- ANNUAL REPORT View image in PDF format
03/24/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format