Search icon

VILLA DEL SOL, INC. - Florida Company Profile

Company Details

Entity Name: VILLA DEL SOL, 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: 03 Mar 1969 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 1984 (41 years ago)
Document Number: 716138
FEI/EIN Number 591909648

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

Address: 11000 S OCEAN DR., JENSEN BCH, FL, 34957
Mail Address: C/O ADVANTAGE PROPERTY MANAGEMENT, 1111 SE Federal Highway, Stuart, FL, 34994, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ DHYANA President C/O ADVANTAGE PROPERTY MANAGEMENT, STUART, FL, 34994
DeSantis Ashley Vice President C/O ADVANTAGE PROPERTY MANAGEMENT, STUART, FL, 34994
STEPHINSON PETER Treasurer C/O ADVANTAGE PROPERTY MANAGEMENT, STUART, FL, 34994
Fumarola Christian Secretary C/O ADVANTAGE PROPERTY MANAGEMENT, STUART, FL, 34994
Egues Antonio Director C/O ADVANTAGE PROPERTY MANAGEMENT, STUART, FL, 34994
Walsh Lori Director C/O ADVANTAGE PROPERTY MANAGEMENT, STUART, FL, 34994
CORNETT, JANE L., ESQ. Agent 759 SW FEDERAL HIGHWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-02 11000 S OCEAN DR., JENSEN BCH, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-05 759 SW FEDERAL HIGHWAY, STE 213, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 1991-04-16 CORNETT, JANE L., ESQ. -
CHANGE OF PRINCIPAL ADDRESS 1990-04-04 11000 S OCEAN DR., JENSEN BCH, FL 34957 -
AMENDMENT 1984-05-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State