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 |
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 |
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 | - | - |
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