Detail by Officer/Registered Agent Name

Florida Profit Corporation

INSURANCE AGENCIES OF THE VILLAGES, INC.

Filing Information
H69545 59-2586797 08/05/1985 FL ACTIVE AMENDMENT 10/12/2006 NONE
Principal Address
3619 KIESSEL ROAD
THE VILLAGES, FL 32163

Changed: 07/10/2018
Mailing Address
3619 KIESSEL ROAD
THE VILLAGES, FL 32163

Changed: 07/10/2018
Registered Agent Name & Address HUDSON, BRIAN D, ESQ.
3619 KIESSEL ROAD
THE VILLAGES, FL 32163

Name Changed: 08/10/2016

Address Changed: 03/22/2019
Officer/Director Detail Name & Address

Title VP, Director

PARR, JENNIFER L
3619 KIESSEL ROAD
THE VILLAGES, FL 32163

Title VP, Director

DADEO, TRACY MORSE
3619 KIESSEL ROAD
THE VILLAGES, FL 32163

Title SECRETARY

BLAISE, LINDSEY
3619 KIESSEL ROAD
THE VILLAGES, FL 32163

Title TREASURER, ASST. SECRETARY

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

Title President, Director

Morse, Mark G.
3619 KIESSEL ROAD
THE VILLAGES, FL 32163

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/28/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- 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
03/23/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
07/10/2018 -- Reg. Agent Change 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
04/02/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
02/19/2013 -- ANNUAL REPORT View image in PDF format
01/27/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
09/25/2008 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
04/08/2007 -- ANNUAL REPORT View image in PDF format
10/12/2006 -- Amendment View image in PDF format
03/29/2006 -- ANNUAL REPORT View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
03/31/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
03/30/2001 -- ANNUAL REPORT View image in PDF format
03/13/2001 -- Name Change View image in PDF format
05/12/2000 -- 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
05/02/1997 -- 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
04/26/1995 -- Reg. Agent Change View image in PDF format