Search icon

MODERN VILLAS HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MODERN VILLAS HOMEOWNER'S 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: 26 Oct 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2023 (2 years ago)
Document Number: 744716
FEI/EIN Number 590686296

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

Address: C/O JJ&C PROPERTIES LLC, 2300 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409, US
Mail Address: C/O JJ&C PROPERTIES LLC, 2300 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE GARFIELD President C/O JJ&C PROPERTIES LLC, WEST PALM BEACH, FL, 33409
WILLIAMS GLORIA Vice President C/O JJ&C PROPERTIES LLC, WEST PALM BEACH, FL, 33409
WILLIAMS GLORIA Director C/O JJ&C PROPERTIES LLC, WEST PALM BEACH, FL, 33409
Brown Junior Manager C/O JJ&C PROPERTIES LLC, WEST PALM BEACH, FL, 33409
HENRIQUEZ WILMER Treasurer C/O JJ&C PROPERTIES LLC, WEST PALM BEACH, FL, 33409
KRAVIT LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 2101 NW CORPORATE BLVD., SUITE 410, BOCA RATON, FL 33431 -
REINSTATEMENT 2023-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 C/O JJ&C PROPERTIES LLC, 2300 PALM BEACH LAKES BLVD, SUITE 215, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2023-01-12 C/O JJ&C PROPERTIES LLC, 2300 PALM BEACH LAKES BLVD, SUITE 215, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2023-01-12 KRAVIT LAW, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2009-06-03 - -
AMENDMENT 2007-10-29 - -
AMENDMENT 2002-01-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-01-12
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State