Search icon

THE VILLAGE BY THE SEA CONDOMINIUM APARTMENTS INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAGE BY THE SEA CONDOMINIUM APARTMENTS 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: 01 Apr 1969 (56 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Dec 2007 (17 years ago)
Document Number: 716285
FEI/EIN Number 591145419

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

Address: c/o Illustrious Property Management, 980 N Federal Highway, Boca Raton, FL, 33432, US
Mail Address: c/o illustrious Property Management, 980 N Federal Highway, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBONELLI AMY P Treasurer c/o Illustrious Property Management, Boca Raton, FL, 33432
Brow Marie Director c/o Illustrious Property Management, Boca Raton, FL, 33432
SIMON ISABELLE Secretary c/o Illustrious Property Management, Boca Raton, FL, 33432
Milshtein Rubin President c/o Illustrious Property Management, Boca Raton, FL, 33432
Davidson John Vice President c/o Illustrious Property Management, Boca Raton, FL, 33432
EDWARD F. HOLODAK, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-27 3326 NE 33 Street, Ft. Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2024-08-27 Edward F. Holodak, P.A. -
CHANGE OF MAILING ADDRESS 2024-04-10 c/o Illustrious Property Management, 980 N Federal Highway, Suite 110, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 c/o Illustrious Property Management, 980 N Federal Highway, Suite 110, Boca Raton, FL 33432 -
CANCEL ADM DISS/REV 2007-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-27
AMENDED ANNUAL REPORT 2024-05-30
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State