Search icon

DEVON-AIRE VILLAS HOMEOWNERS ASSOCIATION NO. 2, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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