Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE VILLAS OF ST. GEORGE CONDOMINIUM ASSOCIATION, INC.
Filing Information
760381
59-2145871
10/12/1981
FL
ACTIVE
REINSTATEMENT
02/01/2022
Principal Address
Changed: 02/28/2024
240 West Gorrie Drive
Apt E-2
Eastpoint, FL 32328
Apt E-2
Eastpoint, FL 32328
Changed: 02/28/2024
Mailing Address
Changed: 02/28/2024
240 West Gorrie Drive
Apt E-2
Eastpoint, FL 32328
Apt E-2
Eastpoint, FL 32328
Changed: 02/28/2024
Registered Agent Name & Address
Sun-Kissed Management Services, LLC
Name Changed: 02/28/2024
Address Changed: 02/28/2024
240 West Gorrie Drive
Apt E-2
Eastpoint, FL 32328
Apt E-2
Eastpoint, FL 32328
Name Changed: 02/28/2024
Address Changed: 02/28/2024
Officer/Director Detail
Name & Address
Title President
TAYLOR, GEORGE
Title Treasurer
DUGGAR, ED
Title Director
LAUGHLIN, WILLIAM
Title Director
HARPER, WILLIAM
Title VP
KJELLBERG, JOHN
Title Secretary
HARRIS, MARTHA
Title Director
Cordes, Kevin
Title Officer
Cameli, Madeline
Title President
TAYLOR, GEORGE
240 W Gorrie Dr
Eastpoint, FL 32328
Eastpoint, FL 32328
Title Treasurer
DUGGAR, ED
240 W Gorrie Dr
Eastpoint, FL 32328
Eastpoint, FL 32328
Title Director
LAUGHLIN, WILLIAM
240 W Gorrie Dr
Eastpoint, FL 32328
Eastpoint, FL 32328
Title Director
HARPER, WILLIAM
240 W Gorrie Dr
Eastpoint, FL 32328
Eastpoint, FL 32328
Title VP
KJELLBERG, JOHN
240 W Gorrie Dr
Eastpoint, FL 32328
Eastpoint, FL 32328
Title Secretary
HARRIS, MARTHA
240 W Gorrie Dr
Eastpoint, FL 32328
Eastpoint, FL 32328
Title Director
Cordes, Kevin
240 W Gorrie Dr
Eastpoint, FL 32328
Eastpoint, FL 32328
Title Officer
Cameli, Madeline
240 West Gorrie Drive
Apt E-2
Eastpoint, FL 32328
Apt E-2
Eastpoint, FL 32328
Annual Reports
Report Year | Filed Date |
2022 | 02/01/2022 |
2023 | 04/06/2023 |
2024 | 02/28/2024 |
Document Images