Entity Name: | VILLAS OF PLANTATION HOMEOWNERS ASSOCIATION, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 11 Jul 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Mar 1991 (34 years ago) |
Document Number: | 748044 |
FEI/EIN Number | 59-2199134 |
Address: | 7893 NW 11th Place, Plantation, FL 33322 |
Mail Address: | 7893 NW 11th Place, Plantation, FL 33322 |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lokeinsky, Esq, Jessica | Agent | Tucker & Lokeinsky, P.A, 800 East Broward Blvd, Suite 710, Fort Lauderdale, FL 33301 |
Name | Role | Address |
---|---|---|
Orton, Charlotte | Director | 7893 NW 11th Place, Plantation, FL 33322 |
Alvarez, Tina | Director | 7893 NW 11th Place, Plantation, FL 33322 |
Gonzalez, Denise | Director | 7893 NW 11th Place, Plantation, FL 33322 |
Name | Role | Address |
---|---|---|
Girault, Regine | President | 7893 NW 11th Place, Plantation, FL 33322 |
Name | Role |
---|---|
SCHNEIDER & MORRIS INC | Treasurer |
Name | Role | Address |
---|---|---|
Aviles, Ismael | Vice President | 7893 NW 11th Place, Plantation, FL 33322 |
Name | Role | Address |
---|---|---|
Delcueto, Jessica | Secretary | 7893 NW 11th Place, Plantation, FL 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-08 | 7893 NW 11th Place, Plantation, FL 33322 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-08 | 7893 NW 11th Place, Plantation, FL 33322 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-24 | Tucker & Lokeinsky, P.A, 800 East Broward Blvd, Suite 710, Fort Lauderdale, FL 33301 | No data |
REGISTERED AGENT NAME CHANGED | 2021-05-24 | Lokeinsky, Esq, Jessica | No data |
REINSTATEMENT | 1991-03-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | No data | No data |
REINSTATEMENT | 1983-12-27 | No data | No data |
INVOLUNTARILY DISSOLVED | 1983-11-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-05-08 |
ANNUAL REPORT | 2022-04-22 |
AMENDED ANNUAL REPORT | 2021-05-24 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-15 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State