Search icon

THE VILLAS OF MADEIRA HOMEOWNERS ASSOC. INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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