Entity Name: | THE VILLAS OF MADEIRA HOMEOWNERS ASSOC. 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: | 31 Mar 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 1990 (34 years ago) |
Document Number: | 738519 |
FEI/EIN Number |
592070936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Atlas Property Management Services, In, 1500 NW 89 Court, Doral, FL, 33172, US |
Mail Address: | C/O Atlas Property Management Services, In, 1500 NW 89 Court, Doral, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nunez Heidi | President | 1500 NW 89 Court, Doral, FL, 33172 |
Mayor Adolfo | Vice President | 1500 NW 89 Court, Doral, FL, 33172 |
Santa-Cruz Zeneida | Secretary | 1500 NW 89 Court, Doral, FL, 33172 |
Guerra John | Treasurer | 1500 NW 89 Court, Doral, FL, 33172 |
VERDURA CARMEN | Director | 1500 NW 89 Court, Doral, FL, 33172 |
MUNOZ ISABEL | Director | 1500 NW 89 Court, Doral, FL, 33172 |
JOHN PAUL ARCIA, PA. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | C/O Atlas Property Management Services, Inc., 1500 NW 89 Court, Suite 202, Doral, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | C/O Atlas Property Management Services, Inc., 1500 NW 89 Court, Suite 202, Doral, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-15 | JOHN PAUL ARCIA, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-15 | 175 SW 7 Street, Suite 2000, Suite 2000, Miami, FL 33130 | - |
REINSTATEMENT | 1990-09-26 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-01 |
AMENDED ANNUAL REPORT | 2018-08-21 |
ANNUAL REPORT | 2018-01-15 |
AMENDED ANNUAL REPORT | 2017-08-03 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State