Search icon

VILLAS CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: 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 Nov 1976 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jun 2010 (15 years ago)
Document Number: 737236
FEI/EIN Number 591699832

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

Address: 13250 SW 135 Avenue, Miami, FL, 33186, US
Mail Address: 13250 SW 135 Avenue, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baez Ileana President 13250 SW 135 Avenue, Miami, FL, 33186
Baez Ileana Director 13250 SW 135 Avenue, Miami, FL, 33186
GOMEZ MERCEDES Director 13250 SW 135 Avenue, Miami, FL, 33186
GREGORY AGUSTIN Director 13250 SW 135 Avenue, Miami, FL, 33186
MASTRODOMENICO HUMBERTO Director 13250 SW 135 Avenue, Miami, FL, 33186
CASTILLO MANUEL Director 13250 SW 135 Avenue, Miami, FL, 33186
RICARDI JEAN Secretary 13250 SW 135 Avenue, Miami, FL, 33186
RICARDI JEAN Director 13250 SW 135 Avenue, Miami, FL, 33186
GOMEZ MERCEDES Vice President 13250 SW 135 Avenue, Miami, FL, 33186
STRANG TRYSON, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000074053 SPANISH VILLAS CONDOMINIUM EXPIRED 2018-07-05 2023-12-31 - C/O FIRSTSERVICE RESIDENTIAL, 5805 BLUE LAGOON DR, STE 310, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 1200 PONCE DE LEON BLVD, SUITE 1001, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 13250 SW 135 Avenue, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-03-27 13250 SW 135 Avenue, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2023-11-07 STRANG TRYSON, PLLC -
REINSTATEMENT 2010-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1984-12-27 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
AMENDED ANNUAL REPORT 2023-11-07
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-08-20
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State