Search icon

VILLA MADEIRA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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