Entity Name: | DEVON-AIRE VILLAS HOMEOWNERS ASSOCIATION NO. 2, 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: | 03 Apr 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 1992 (32 years ago) |
Document Number: | 742265 |
FEI/EIN Number |
591809148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13501 SW 128 STREET #216, MIAMI, FL, 33186-5863, US |
Mail Address: | 13501 SW 128 STREET #216, MIAMI, FL, 33186-5863, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALKIN RALPH | President | 13501 SW 128 STREET #216, MIAMI, FL, 331865863 |
BALKIN RALPH | Director | 13501 SW 128 STREET #216, MIAMI, FL, 331865863 |
ALGECIRAS DIANA | Secretary | 13501 SW 128 STREET #216, MIAMI, FL, 331865863 |
ALGECIRAS DIANA | Treasurer | 13501 SW 128 STREET #216, MIAMI, FL, 331865863 |
ALGECIRAS DIANA | Director | 13501 SW 128 STREET #216, MIAMI, FL, 331865863 |
ZSADANYI SANDRA | Director | 13501 SW 128 STREET #216, MIAMI, FL, 331865863 |
BUNETTA SUE | Agent | 13501 SW 128 STREET #216, MIAMI, FL, 331865863 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-23 | 13501 SW 128 STREET #216, MIAMI, FL 33186-5863 | - |
CHANGE OF MAILING ADDRESS | 2018-03-23 | 13501 SW 128 STREET #216, MIAMI, FL 33186-5863 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-23 | BUNETTA, SUE | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-23 | 13501 SW 128 STREET #216, MIAMI, FL 33186-5863 | - |
REINSTATEMENT | 1992-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-02 |
AMENDED ANNUAL REPORT | 2021-08-04 |
AMENDED ANNUAL REPORT | 2021-05-19 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State