Search icon

VILLAGE SQUARE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE SQUARE CONDOMINIUM ASSOCIATION, 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: 19 Nov 1976 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2011 (14 years ago)
Document Number: 737346
FEI/EIN Number 591735297

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

Address: 8751 W BROWARD BLVD, PLANTATION, FL, 33324, US
Mail Address: P.O. Box 19439, Plantation, FL, 33318, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROUGH, CHADROW & LEVINE, P.A. Agent -
MALINCONICO SAMANTHA Director 7521 NW 16 STREET, PLANTATION, FL, 33313
SCARLETTE LAHOMA Director 7501 NW 16 STREET, PLANTATION, FL, 33313
Lemons Jody Director 7521 NW 16 St #4307, Plantation, FL, 33313
Daryanani Mishra Jaishree N Director 7521 NW 16th ST #4209, Plantation, FL, 33313
STARR LISA D Director 7561 NW 16 STREET, Plantation, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 8751 W BROWARD BLVD, SUITE 400, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2018-04-09 8751 W BROWARD BLVD, SUITE 400, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-09 2149 NORTH COMMERCE PARKWAY, WESTON, FL 33326 -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2005-05-23 BROUGH, CHADROW & LEVINE, P.A. -
REINSTATEMENT 1995-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-10-20
Reg. Agent Change 2016-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State