Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NOVA VILLAGE HOMEOWNERS' ASSOCIATION, INC.

Filing Information
742918 59-2091784 05/18/1978 FL ACTIVE
Principal Address
2285 NOVA VILLAGE DR
DAVIE, FL 33317

Changed: 04/30/2010
Mailing Address
2285 NOVA VILLAGE DR
DAVIE, FL 33317

Changed: 04/30/2010
Registered Agent Name & Address Peyton Bolin PL
3343 W. Commercial Blvd.
Suite 100
Fort Lauderdale, FL 33309

Name Changed: 04/29/2017

Address Changed: 04/29/2017
Officer/Director Detail Name & Address

Title PD

MCCLUSKEY, SCOT
2285 NOVA VILLAGE DR
DAVIE, FL 33317

Title VD

HILL, CHERYL
2285 NOVA VILLAGE DR
DAVIE, FL 33317

Title TD

NICHOLSON, SHAWN
2285 NOVA VILLAGE DR
DAVIE, FL 33317

Title Secretary

Garone, Danielle
2285 NOVA VILLAGE DR
DAVIE, FL 33317

Annual Reports
Report YearFiled Date
2021 05/01/2021
2022 05/03/2022
2023 05/08/2023

Document Images
05/08/2023 -- ANNUAL REPORT View image in PDF format
05/03/2022 -- ANNUAL REPORT View image in PDF format
05/01/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/29/2017 -- ANNUAL REPORT View image in PDF format
05/02/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/26/2014 -- ANNUAL REPORT View image in PDF format
04/28/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
05/04/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/28/2007 -- ANNUAL REPORT View image in PDF format
05/17/2006 -- Reg. Agent Change View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
05/25/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/29/2003 -- ANNUAL REPORT View image in PDF format
06/19/2002 -- ANNUAL REPORT View image in PDF format
06/20/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
07/27/1999 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
12/05/1997 -- Reg. Agent Change View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format