Search icon

THE VILLA MARIS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLA MARIS 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: 14 May 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2015 (9 years ago)
Document Number: 752475
FEI/EIN Number 592178830

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

Address: 4404 SOUTH OCEAN BLVD., HIGHLAND BEACH, FL, 33487
Mail Address: 4404 SOUTH OCEAN BLVD., HIGHLAND BEACH, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Echeverria Dale J Treasurer 4404 SOUTH OCEAN BLVD., HIGHLAND BEACH, FL, 33487
Kelly Richard President 4404 SOUTH OCEAN BLVD., HIGHLAND BEACH, FL, 33487
Echeverria Jude Secretary 4404 SOUTH OCEAN BLVD., HIGHLAND BEACH, FL, 33487
Echeverria Jude President 4404 SOUTH OCEAN BLVD., HIGHLAND BEACH, FL, 33487
Echeverria Dale J Agent 4404 SOUTH OCEAN BLVD., HIGHLAND BEACH, FL, 33487
Ramirez Jessica Vice President 4404 SOUTH OCEAN BLVD., HIGHLAND BEACH, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-12-14 Echeverria, Dale J -
REINSTATEMENT 2015-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-14 4404 SOUTH OCEAN BLVD., HIGHLAND BEACH, FL 33487 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2005-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1998-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1994-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State