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 |
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 |
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 | - | - |
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