Search icon

VILLAGE SQUARE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VILLAGE SQUARE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Nov 1976 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2011 (13 years ago)
Document Number: 737346
FEI/EIN Number 59-1735297
Address: 8751 W BROWARD BLVD, SUITE 400, PLANTATION, FL 33324
Mail Address: P.O. Box 19439, Plantation, FL 33318
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
BROUGH, CHADROW & LEVINE, P.A. Agent

Director

Name Role Address
MALINCONICO, SAMANTHA Director 7521 NW 16 STREET, APT 4302 PLANTATION, FL 33313
SCARLETTE, LAHOMA Director 7501 NW 16 STREET, APT 3106 PLANTATION, FL 33313
STARR, LISA DAWN Director 7561 NW 16 STREET, APT 2308 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

Vice President

Name Role Address
MALINCONICO, SAMANTHA Vice President 7521 NW 16 STREET, APT 4302 PLANTATION, FL 33313

Treasurer

Name Role Address
STARR, LISA DAWN Treasurer 7561 NW 16 STREET, APT 2308 Plantation, FL 33313

President

Name Role Address
Lemons, Jody President 7521 NW 16 St #4307, Plantation, FL 33313

Secretary

Name Role Address
Daryanani Mishra, Jaishree N Secretary 7521 NW 16th ST #4209, 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 No data
CHANGE OF MAILING ADDRESS 2018-04-09 8751 W BROWARD BLVD, SUITE 400, PLANTATION, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-09 2149 NORTH COMMERCE PARKWAY, WESTON, FL 33326 No data
REINSTATEMENT 2011-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2005-05-23 BROUGH, CHADROW & LEVINE, P.A. No data
REINSTATEMENT 1995-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

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: 05 Feb 2025

Sources: Florida Department of State