Search icon

CARMEL VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARMEL VILLAS 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: 12 Aug 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2000 (24 years ago)
Document Number: 753727
FEI/EIN Number 592309864

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

Address: 215 30TH STREET, MIAMI BEACH, FL, 33140, US
Mail Address: ROYAL MANAGEMENT GROUP, 1235 ALTON ROAD, MIAMI BEACH, FL, 33139, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLLEDA ROBERTO M Treasurer 12465 SW 32 TER, MIAMI, FL, 33175
MOLLEDA MIRIAM C Secretary 12465 SW 32 TERRACE, MIAMI, FL, 33175
MOLLEDA MIRIAM C Director 12465 SW 32 TERRACE, MIAMI, FL, 33175
PORCELLI CHRISTOPHER F President 184 W. BAY CEDAR CIRCLE, JUPITER, FL, 33458
PORCELLI CHRISTOPHER Agent 184 W. BAY CEDAR CIRCLE, JUITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-22 215 30TH STREET, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-25 215 30TH STREET, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-25 184 W. BAY CEDAR CIRCLE, JUITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2023-09-25 PORCELLI, CHRISTOPHER -
REINSTATEMENT 2000-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1992-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
NAME CHANGE AMENDMENT 1985-04-10 CARMEL VILLAS CONDOMINIUM ASSOCIATION, INC. -
REINSTATEMENT 1985-04-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-09-25
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-02-26
AMENDED ANNUAL REPORT 2018-09-21
AMENDED ANNUAL REPORT 2018-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State