Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PROPERTY OWNERS'ASSOCIATION OF THE VILLAGES, INC.

Filing Information
734394 59-1860432 11/20/1975 FL ACTIVE AMENDMENT 09/20/2017 NONE
Principal Address
8351 SE 178th Deveaux Lane
THE VILLAGES, FL 32162

Changed: 01/25/2016
Mailing Address
POA
8736 SE 165th Mulberry Lane
PMB 111
The Villages, FL 32162

Changed: 01/10/2018
Registered Agent Name & Address Windsor, Gilbert
2354 Bramble Terrace
THE VILLAGES, FL 32162

Name Changed: 03/03/2023

Address Changed: 03/03/2023
Officer/Director Detail Name & Address

Title President

Wiener, Cliff
8351 SE 178th Deveaux Lane
The Villages, FL 32162

Title Treasurer

Marwah, Ash
534 Thistledown Way
The Villages, FL 32162

Title Director

Dumagsa, Tita
5625 Key Deer Path
Wildwood, FL 34785

Title Director

Gross, Mike
3871 View Path
The Villages, FL 32163

Title Secretary

Benson, Reb
2119 Gerado Ave
Lady Lake, FL 32159

Title Director

Warren, Dan
2087 Bureau Path
THE VILLAGES, FL 32162

Title Director

Knodel, Ken
1814 Palo Alro
The Villages, FL 32159

Title Director

Lapp, Seve
1286 Jebber Loop
The Villages, FL 32162

Title Director

Search, Gary
577 Inner Circle
The Villages, FL 32162

Title Director

Windsor, Gil
2354 Bramble Terrace
The Villages, FL 32162

Annual Reports
Report YearFiled Date
2023 01/21/2023
2023 03/03/2023
2024 04/27/2024

Document Images
04/27/2024 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
09/20/2017 -- Amendment View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/18/2015 -- ANNUAL REPORT View image in PDF format
01/30/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
12/17/2010 -- Amendment View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
02/04/2010 -- Amendment View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/20/2008 -- ANNUAL REPORT View image in PDF format
04/03/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
03/14/1997 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
01/24/1995 -- ANNUAL REPORT View image in PDF format