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 |
Name | Role |
---|---|
BECKER & POLIAKOFF, P.A. | Agent |
Name | Role | Address |
---|---|---|
Smith, Iola | 2nd Vice President | 4229 NW 50th Terr, Lauderdale Lakes, FL 33319 |
Name | Role | Address |
---|---|---|
Lewis, Thelma | Secretary | 4330 NW 50 Ave, Lauderdale Lakes, FL 33319 |
Name | Role | Address |
---|---|---|
Rampersad, Frank | 1st Vice President | 4934 NW 43rd Court, Lauderdale Lakes, FL 33319 |
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 |
Name | Role | Address |
---|---|---|
Esdelle, Earle | Treasurer | 4341 NW 46 Terrace, Lauderdale Lakes, FL 33319 |
Name | Role | Address |
---|---|---|
Green, Patrick | President | 4299 NW 50th Terr, Lauderdale Lakes, FL 33319 |
Name | Role | Address |
---|---|---|
Stanley, Martin | Comptroller | 4200 NW 49th Ave, Lauderdale Lakes, FL 33319 |
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 |
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 |
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