Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE VILLAGE CONDOMINIUM ASSOCIATION, INC.

Filing Information
725802 58-1285110 03/12/1973 FL ACTIVE AMENDMENT 06/26/2023 NONE
Principal Address
4000 WOODFERN DRIVE
ORLANDO, FL 32839

Changed: 06/19/2023
Mailing Address
4000 WOODFERN DRIVE
ORLANDO, FL 32839

Changed: 06/19/2023
Registered Agent Name & Address Registered Agents Inc
7901 4th St N STE 300
St. Petersburg, FL 33702

Name Changed: 04/30/2025

Address Changed: 04/30/2025
Officer/Director Detail Name & Address

Title TREASURER

Kumar, Atul
4000 WOODFERN DRIVE
ORLANDO, FL 32839

Title VICE PRESIDENT

Colombo, Daniel
4000 WOODFERN DRIVE
ORLANDO, FL 32839

Title PRESIDENT

WARREN, DAWN
4000 WOODFERN DRIVE
ORLANDO, FL 32839

Title Secretary

Pigatt, Deland
4000 WOODFERN DRIVE
ORLANDO, FL 32839

Title Director

Warren, Dennis
4000 WOODFERN DRIVE
ORLANDO, FL 32839

Annual Reports
Report YearFiled Date
2024 04/11/2024
2025 03/12/2025
2025 04/30/2025

Document Images
04/30/2025 -- AMENDED ANNUAL REPORT View image in PDF format
03/12/2025 -- ANNUAL REPORT View image in PDF format
12/05/2024 -- AMENDED ANNUAL REPORT View image in PDF format
07/31/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2024 -- ANNUAL REPORT View image in PDF format
10/27/2023 -- Reg. Agent Change View image in PDF format
06/26/2023 -- Amendment View image in PDF format
04/03/2023 -- ANNUAL REPORT View image in PDF format
06/29/2022 -- Amendment View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
12/08/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2021 -- ANNUAL REPORT View image in PDF format
04/20/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
10/05/2018 -- AMENDED ANNUAL REPORT View image in PDF format
09/28/2018 -- Reg. Agent Resignation View image in PDF format
09/11/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/02/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
02/09/2014 -- ANNUAL REPORT View image in PDF format
07/08/2013 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
06/12/2008 -- ANNUAL REPORT View image in PDF format
06/04/2007 -- ANNUAL REPORT View image in PDF format
04/06/2007 -- Reg. Agent Resignation View image in PDF format
03/29/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
03/24/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
04/11/1995 -- ANNUAL REPORT View image in PDF format