Entity Name: | ANTIGUA VILLAGE II 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: | 28 Sep 1979 (46 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Jun 1980 (45 years ago) |
Document Number: | 749120 |
FEI/EIN Number |
591941222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1310 AVENUE OF THE STARS, COCONUT CREEK, FL, 33066-1453, US |
Mail Address: | 1310 AVENUE OF THE STARS, COCONUT CREEK, FL, 33066-1453, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEBASTIANI MARIO | Treasurer | 2405 ANTIGUA CIRCLE, APT M-3, COCONUT CREEK, FL, 33066 |
STOCK MARCELLA | President | 2403 ANTIGUA CIRCLE APT O3, COCONUT CREEK, FL, 33066 |
VAZQUEZ LUIS | Director | 2402 Antigua Circle, Apt. B-4, Coconut Creek, FL, 33066 |
LAIKEN MARIA | Director | 2401 Antigua Circle, Apt. M-2, Coconut Creek, FL, 33066 |
KALE NORMAN | Director | 2404 ANTIGUA CIRCLE M-4, COCONUT CREEK, FL, 33066 |
BANDLER BRUCE | Agent | 1310 AVENUE OF THE STARS, COCONUT CREEK, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2006-04-11 | BANDLER, BRUCE | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-11 | 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-26 | 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066-1453 | - |
CHANGE OF MAILING ADDRESS | 1993-04-09 | 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066-1453 | - |
NAME CHANGE AMENDMENT | 1980-06-18 | ANTIGUA VILLAGE II CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State