Search icon

VILLA MARIE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA MARIE CONDOMINIUM ASSOCIATION, 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: 18 Jul 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2014 (10 years ago)
Document Number: 743618
FEI/EIN Number 591965045

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3307 NW 108 DR, CORAL SPRINGS, FL, 33065, US
Mail Address: PO Box 222, New Hill, NC, 27562, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA ELBERT XElbert Regi 3320 Bordwell Ridge Drive, New Hill, NC, 27562
Silva-Garcia Maria C President 3307 NW 108th Drive # 9, Coral Springs, FL, 33065
Clark Brandon Vice President 3307 NW 108th Drive, Coral Springs, FL, 33065
Pichardo Rebecca Secretary 3307 NW 108th Drive, Coral Springs, FL, 33065
SILVA ELBERT Agent 3320 Bordwell Ridge Drive, New Hill, NC, FL, 27562
LUSK TERRI Treasurer 3307 NW 108TH DRIVE # 12, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-10 3307 NW 108 DR, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 3320 Bordwell Ridge Drive, New Hill, NC, FL 27562 -
REINSTATEMENT 2014-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-06-10 SILVA, ELBERT -
CHANGE OF PRINCIPAL ADDRESS 2004-05-16 3307 NW 108 DR, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 1989-11-27 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-05-19
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-05-27
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State