Search icon

THE COURTYARD VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE COURTYARD 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: 28 Jan 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 1987 (38 years ago)
Document Number: 756081
FEI/EIN Number 592197705

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

Mail Address: 12 SE 4th RD, Homestead, FL, 33030, US
Address: 18000 NW 68 AVE, Miami, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vidal Lorenzo President 12 SE 4th RD, Homestead, FL, 33030
Roldan Angela Treasurer 12 SE 4th RD, Homestead, FL, 33030
Aguirre Diana Director 12 SE 4th RD, Homestead, FL, 33030
Fermin Jose Director 12 SE 4th RD, Homestead, FL, 33030
Rodriguez Liza Secretary 12 SE 4th RD, Homestead, FL, 33030
EMPIRE PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-03 18000 NW 68 AVE, Miami, FL 33015 -
CHANGE OF MAILING ADDRESS 2024-10-03 18000 NW 68 AVE, Miami, FL 33015 -
REGISTERED AGENT NAME CHANGED 2024-10-03 Empire Property Management -
REGISTERED AGENT ADDRESS CHANGED 2024-10-03 12 SE 4th RD, Homestead, FL 33030 -
REINSTATEMENT 1987-02-05 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
AMENDED ANNUAL REPORT 2024-10-03
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-11-17
AMENDED ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2022-01-18
AMENDED ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State