Search icon

VILLAS OF PLANTATION HOMEOWNERS ASSOCIATION, INC

Company Details

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

Agent

Name Role Address
Lokeinsky, Esq, Jessica Agent Tucker & Lokeinsky, P.A, 800 East Broward Blvd, Suite 710, Fort Lauderdale, FL 33301

Director

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

President

Name Role Address
Girault, Regine President 7893 NW 11th Place, Plantation, FL 33322

Treasurer

Name Role
SCHNEIDER & MORRIS INC Treasurer

Vice President

Name Role Address
Aviles, Ismael Vice President 7893 NW 11th Place, Plantation, FL 33322

Secretary

Name Role Address
Delcueto, Jessica Secretary 7893 NW 11th Place, Plantation, FL 33322

Events

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

Documents

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