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 |
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 | - |
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 | - | - |
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