Entity Name: | VILLA 56 SOUTH 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: | 23 Jan 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2023 (2 years ago) |
Document Number: | 745671 |
FEI/EIN Number |
592000732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4500 Sw 87ave, Miami, FL, 33165, US |
Mail Address: | 231 Westward Drive, Miami Springs, FL, 33166, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Amores Caridad Esq. | Agent | 231 Westward Drive, Miami Springs, FL, 33166 |
Gonzalez Felix | President | 4500 SW 87 Ave, Miami, FL, 33165 |
RAVELO ANA | Treasurer | 1722 WEST 55 PLACE, HIALEAH, FL, 33012 |
Pereda Leandro | Secretary | 5563w 17ave, Hialeah, FL, 33012 |
Zuniga Erika | Secretary | 812 briny Ave Apart 6B, pompano Beach, FL, 33062 |
Couso Susette | Secretary | 1702 W 55 PL Unit 1004, Hialeah, FL, 33012 |
Parra Daniel | Secretary | 1145 SW 146 CT, Miami, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-01 | Couso, Susette | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-01 | 1702 W 55th Place, Hialeah, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-01 | 1702 W 55th Place, Hialeah, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2025-02-01 | 1702 W 55th Place, Hialeah, FL 33012 | - |
REINSTATEMENT | 2023-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2003-05-27 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
AMENDED ANNUAL REPORT | 2024-08-28 |
ANNUAL REPORT | 2024-07-16 |
REINSTATEMENT | 2023-10-03 |
REINSTATEMENT | 2022-10-14 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-03-13 |
AMENDED ANNUAL REPORT | 2018-07-16 |
ANNUAL REPORT | 2018-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State