Search icon

VILLAS MAINTENANCE, INC.

Company Details

Entity Name: VILLAS MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Aug 1977 (47 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Apr 2024 (10 months ago)
Document Number: 739969
FEI/EIN Number 59-1797014
Address: 1 East Broward Blvd, Becker & Poliakoff P.A., Suite 1800, Fort Lauderdale,, FL 33301
Mail Address: 1 East Broward Blvd., Becker & Poliakoff P.A., Suite 1800, Fort Lauderdale,, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
BECKER & POLIAKOFF, P.A. Agent

2nd Vice President

Name Role Address
Smith, Iola 2nd Vice President 4229 NW 50th Terr, Lauderdale Lakes, FL 33319

Secretary

Name Role Address
Lewis, Thelma Secretary 4330 NW 50 Ave, Lauderdale Lakes, FL 33319

1st Vice President

Name Role Address
Rampersad, Frank 1st Vice President 4934 NW 43rd Court, Lauderdale Lakes, FL 33319

Director

Name Role Address
Bowey, Johhny R Director 4981 NW 42nd Court, Lauderdale Lakes, FL 33319
Brown, Gwendolyn Director 4965 NW 43rd Court, Lauderdale Lakes, FL 33319
Robinson, Marlon Director 4863 NW 43rd CT, Lauderdale Lakes, FL 33319
Benson, Cecil Director 4845 NW 43rd CT, Lauderdale Lakes, FL 33319

Treasurer

Name Role Address
Esdelle, Earle Treasurer 4341 NW 46 Terrace, Lauderdale Lakes, FL 33319

President

Name Role Address
Green, Patrick President 4299 NW 50th Terr, Lauderdale Lakes, FL 33319

Comptroller

Name Role Address
Stanley, Martin Comptroller 4200 NW 49th Ave, Lauderdale Lakes, FL 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000070536 OAKLAND VILLAS, INC. ACTIVE 2022-06-09 2027-12-31 No data C/O CREAM MANAGEMENT & CONSULTING SERVIC, 7431 NW 4TH STREET, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-04-23 No data No data
AMENDMENT 2024-03-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 1 East Broward Blvd, Becker & Poliakoff P.A., Suite 1800, Fort Lauderdale,, FL 33301 No data
CHANGE OF MAILING ADDRESS 2023-04-12 1 East Broward Blvd, Becker & Poliakoff P.A., Suite 1800, Fort Lauderdale,, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2023-04-12 Becker & Poliakoff, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 1 East Broward Blvd, Becker & Poliakoff P.A., Suite 1800, Fort Lauderdale,, FL 33301 No data

Documents

Name Date
Amended and Restated Articles 2024-04-23
Amendment 2024-03-13
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-12
Reg. Agent Resignation 2022-07-29
AMENDED ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State