Search icon

THE TOWNHOUSE VILLAS CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: THE TOWNHOUSE VILLAS CONDOMINIUM, 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: 05 Jul 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: 723805
FEI/EIN Number 591450528

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

Mail Address: 11528 West State Road 84 Suit 1835, Davie, FL, 33325, US
Address: 1325 N. 15th Ave., Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Migdalia Secretary 11528 West State Road 84 Suit 1835, Davie, FL, 33325
Corr Stephanie Vice President 11528 West State Road 84 Suit 1835, Davie, FL, 33325
NESS PROPERTY MANAGEMENT GROUP INC. Agent -
Bolivar Carmen President 11528 West State Road 84 Suit 1835, Davie, FL, 33325
Ecock Annissa Treasurer 11528 West State Road 84 Suit 1835, Davie, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 11528 West State Road 84, Suite 1835, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2025-01-23 1325 N. 15th Ave., Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2021-03-23 Ness Property Management Group, Inc -
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 1325 N. 15th Ave., Hollywood, FL 33020 -
AMENDMENT 2017-03-20 - -
REINSTATEMENT 2014-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2007-03-13 - -
AMENDMENT AND NAME CHANGE 2006-03-13 THE TOWNHOUSE VILLAS CONDOMINIUM, INC. -
REINSTATEMENT 1997-11-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-07-01
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State