Search icon

FRENCH VILLAS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FRENCH VILLAS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Apr 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 1988 (37 years ago)
Document Number: 712631
FEI/EIN Number 591299131

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Ocean Breeze Community Mgmt., LLC, 3599 23rd Avenue South, Lake Worth, FL, 33461, US
Mail Address: C/O Ocean Breeze Community Mgmt., LLC, 3599 23rd Avenue South, Lake Worth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIATOR DARIA President C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461
Stoll Suzanne Director C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461
MCDERMOTT JOHN Treasurer C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461
Donigan Dawn Secretary C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461
Lasmezas Corinne Vice President C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461
Hall Alessandra Agent C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 C/O Ocean Breeze Community Mgmt., LLC, 3599 23rd Avenue South, Suite 8, Lake Worth, FL 33461 -
CHANGE OF MAILING ADDRESS 2023-03-15 C/O Ocean Breeze Community Mgmt., LLC, 3599 23rd Avenue South, Suite 8, Lake Worth, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 C/O Ocean Breeze Community Mgmt., LLC, 3599 23rd Avenue South, Suite 8, Lake Worth, FL 33461 -
REGISTERED AGENT NAME CHANGED 2022-02-21 Hall, Alessandra -
REINSTATEMENT 1988-03-09 - -
INVOLUNTARILY DISSOLVED 1973-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State