Search icon

VILLA 56 SOUTH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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