Entity Name: | THE VILLAS-LAKES 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: | 11 Dec 1978 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Feb 2015 (10 years ago) |
Document Number: | 745173 |
FEI/EIN Number |
591903157
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1590 N. HIATUS ROAD, PEMBROKE PINES, FL, 33026, US |
Mail Address: | 1590 N. HIATUS ROAD, PEMBROKE PINES, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Beim Nancy | Vice President | 1590 N. HIATUS ROAD, PEMBROKE PINES, FL, 33026 |
SOLER Anel | Treasurer | 1590 N. HIATUS ROAD, PEMBROKE PINES, FL, 33026 |
Bravo Abraham | President | 1590 N. HIATUS ROAD, PEMBROKE PINES, FL, 33026 |
Dechane Ardyce | Secretary | 1590 N. HIATUS ROAD, PEMBROKE PINES, FL, 33026 |
Chavez Evidio | CAM | 1590 N. HIATUS ROAD, PEMBROKE PINES, FL, 33026 |
Campbell Norman | Director | 1590 N. HIATUS ROAD, PEMBROKE PINES, FL, 33026 |
NACHMAN, IRVIN W. | Agent | 1830 Eagle Trace Blvd., Coral Springs, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-06-01 | 1830 Eagle Trace Blvd., Coral Springs, FL 33071 | - |
AMENDMENT | 2015-02-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-29 | 1590 N. HIATUS ROAD, PEMBROKE PINES, FL 33026 | - |
CHANGE OF MAILING ADDRESS | 2005-03-29 | 1590 N. HIATUS ROAD, PEMBROKE PINES, FL 33026 | - |
REGISTERED AGENT NAME CHANGED | 1991-06-14 | NACHMAN, IRVIN W. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
AMENDED ANNUAL REPORT | 2023-06-01 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State