Entity Name: | VILLA 56 CONDOMINIUM,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: | 06 Oct 1977 (47 years ago) |
Document Number: | 740347 |
FEI/EIN Number |
592124001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5649 West 17th Ave, Hialeah, FL, 33012, US |
Mail Address: | P.O. BOX 22216, HIALEAH, FL, 33002, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garcia Fabian | President | 5649 West 17th Ave, Hialeah, FL, 33012 |
Garcia Fabian | Director | 5649 West 17th Ave, Hialeah, FL, 33012 |
Hernandez Mirtha | Vice President | 5626 West 17th Lane, Hialeah, FL, 33012 |
Hernandez Mirtha | Director | 5626 West 17th Lane, Hialeah, FL, 33012 |
Fernandez Eduardo M | Secretary | 1763 West 56th Terrace, Hialeah, FL, 33012 |
Fernandez Eduardo M | Director | 1763 West 56th Terrace, Hialeah, FL, 33012 |
Agredo Maria | Treasurer | 5641 W. 17th Ave., Hialeah, FL, 33012 |
Agredo Maria | Director | 5641 W. 17th Ave., Hialeah, FL, 33012 |
Perdomo Raudel | Director | 1775 West 56th Terr, Hialeah, FL, 33012 |
law office of alexaner e. borell | Agent | 7975 NW 154 Street, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-06 | 5649 West 17th Ave, Unit 704, Hialeah, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | 7975 NW 154 Street, Suite 480, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-22 | law office of alexaner e. borell | - |
CHANGE OF MAILING ADDRESS | 2000-03-01 | 5649 West 17th Ave, Unit 704, Hialeah, FL 33012 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-06 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State