Search icon

VANGUARD VILLAGE IN THE MAINLANDS COMMUNITY TWO ASSOCIATION, INC.

Company Details

Entity Name: VANGUARD VILLAGE IN THE MAINLANDS COMMUNITY TWO ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 May 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2004 (20 years ago)
Document Number: 723397
FEI/EIN Number 23-7281250
Address: 6900 NW 77 St, Tamarac, FL 33321
Mail Address: 6900 NW 77 St, Tamarac, FL 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
VIP PROP MS, INC. Agent

President

Name Role Address
Sarli, Brian President 6900 NW 77 St, Tamarac, FL 33321

Director

Name Role Address
Sarli, Brian Director 6900 NW 77 St, Tamarac, FL 33321
Rivas, Sonia Director 6900 NW 77 St, Tamarac, FL 33321
BRISCOE, CLAUDIA Director 6900 NW 77 ST, Tamarac, FL 33321
ANOFF-PARKS, STEPHANIE Director 6900 NW 77 ST, Tamarac, FL 33321
CIAPPESONI, MARIA MONICA Director 6900 NW 77 ST, Tamarac, FL 33321
RUIZ, JUAN Director 6900 NW 77 ST, TAMARAC, FL 33321
SMIGLIANI, CLAUDIO Director 6900 NW 77 ST, TAMARAC, FL 33321

Vice President

Name Role Address
Rivas, Sonia Vice President 6900 NW 77 St, Tamarac, FL 33321

Secretary

Name Role Address
BRISCOE, CLAUDIA Secretary 6900 NW 77 ST, Tamarac, FL 33321

Treasurer

Name Role Address
ANOFF-PARKS, STEPHANIE Treasurer 6900 NW 77 ST, Tamarac, FL 33321

Asst. Treasurer

Name Role Address
CIAPPESONI, MARIA MONICA Asst. Treasurer 6900 NW 77 ST, Tamarac, FL 33321

DIRECTOR

Name Role Address
BANDES, RICHARD DIRECTOR 6900 NW 77 ST, Tamarac, FL 33321
MIGUEL, CARDOSO DIRECTOR 6900 NW 77 ST, Tamarac, FL 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 6900 NW 77 St, Tamarac, FL 33321 No data
CHANGE OF MAILING ADDRESS 2024-03-01 6900 NW 77 St, Tamarac, FL 33321 No data
REGISTERED AGENT NAME CHANGED 2024-03-01 VIP PROP MS INC No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 6900 NW 77 St, Tamarac, FL 33321 No data
REINSTATEMENT 2004-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 1990-04-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-01
AMENDED ANNUAL REPORT 2017-08-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-07

Date of last update: 06 Feb 2025

Sources: Florida Department of State