Entity Name: | VILLA MADEIRA 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: | 10 Dec 1979 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Jan 2007 (18 years ago) |
Document Number: | 750125 |
FEI/EIN Number |
592222487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Resource Property Management, 7300 Park Street, Seminole, FL, 33777, US |
Mail Address: | C/O Resource Property Management, 7300 Park Street, Seminole, FL, 33777, US |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH RAY | President | C/O Resource Property Management, Seminole, FL, 33777 |
O'SHANE GRAIG | Vice President | C/O Resource Property Management, Seminole, FL, 33777 |
Basso Joanne | Secretary | C/O Resource Property Management, Seminole, FL, 33777 |
MURPHY CHERYL | Treasurer | C/O Resource Property Management, Seminole, FL, 33777 |
Jarrett BRYAN | Director | C/O Resource Property Management, Seminole, FL, 33777 |
Kaller Rita | Director | C/O Resource Property Management, Seminole, FL, 33777 |
Rabin, Parker, Gurley, PA | Agent | 2653 McCormick Dr, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-25 | Rabin, Parker, Gurley, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 2653 McCormick Dr, CLEARWATER, FL 33759 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-01 | C/O Resource Property Management, 7300 Park Street, Seminole, FL 33777 | - |
CHANGE OF MAILING ADDRESS | 2020-04-01 | C/O Resource Property Management, 7300 Park Street, Seminole, FL 33777 | - |
AMENDMENT | 2007-01-16 | - | - |
AMENDMENT | 2001-02-28 | - | - |
REINSTATEMENT | 1998-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State