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 |
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 |
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 | - | - |
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