Search icon

VILLAS ON THE GREEN HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS ON THE GREEN HOMEOWNER'S 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: 31 Mar 1980 (45 years ago)
Document Number: 751805
FEI/EIN Number 592378062

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 518 NE 195TH ST., N. MIAMI BEACH, FL, 33179, US
Mail Address: 518 NE 195TH ST., N. MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES SHARON Director 510 NE 195 ST, MIAMI, FL, 33179
Garib Nancy President 518 NE 195TH ST., N. MIAMI BEACH, FL, 33179
Helen Grant Director 616 NE 195 St., North Miami, FL, 33179
Williams Lorna Director 524 NE 195 St., Miami, FL, 33179
BROUGH, CHADROW & LEVINE, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-06-22 2149 NORTH COMMERCE PKWY, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2006-06-28 518 NE 195TH ST., N. MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2006-06-28 518 NE 195TH ST., N. MIAMI BEACH, FL 33179 -
REGISTERED AGENT NAME CHANGED 2005-05-09 BROUGH, CHADROW & LEVINE, P.A. -

Court Cases

Title Case Number Docket Date Status
VILLAS ON THE GREEN HOMEOWNER'S ASSOCIATION, INC., VS AVENTURA ISLES MASTER HOMEOWNERS' ASSOCIATION, INC., et al., 3D2019-1981 2019-10-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-18726

Parties

Name VILLAS ON THE GREEN HOMEOWNER'S ASSOCIATION, INC.
Role Appellant
Status Active
Representations JAY R. BESKIN, Scott J. Edwards
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name AVENTURA ISLES MASTER HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations YVETTE R. LAVELLE, ELAINE D. WALTER, AMY L. SOTO, JAMIE MATHEW, JAMES K. PARKER
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF ELECTRONIC MAIL ADDRESSES FOR APPELLEE AVENTURA ISLES MASTER HOMEOWNER'S ASSOCIATION, INC., ET AL.
On Behalf Of Aventura Isles Master Homeowners' Association, Inc.
Docket Date 2019-10-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-10-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Villas on the Green Homeowner's Association, Inc.
Docket Date 2020-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-07-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Villas on the Green Homeowner's Association, Inc.
Docket Date 2020-06-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Aventura Isles Master Homeowners' Association, Inc.
Docket Date 2020-05-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/08/20
Docket Date 2020-05-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of Aventura Isles Master Homeowners' Association, Inc.
Docket Date 2020-04-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Aventura Isles Master Homeowners' Association, Inc.
Docket Date 2020-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 6/08/20
Docket Date 2020-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Villas on the Green Homeowner's Association, Inc.
Docket Date 2020-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Villas on the Green Homeowner's Association, Inc.
Docket Date 2020-02-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/23/20
Docket Date 2019-12-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Villas on the Green Homeowner's Association, Inc.
Docket Date 2019-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/22/20

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-14
AMENDED ANNUAL REPORT 2023-11-10
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-14
AMENDED ANNUAL REPORT 2017-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State