Search icon

THE VILLAS OF COSTA DEL SOL HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAS OF COSTA DEL SOL HOMEOWNERS 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 Aug 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2015 (10 years ago)
Document Number: 758058
FEI/EIN Number 592147740

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

Address: 4901 Vineland Rd, Suite 455, ORLANDO, FL, 32811, US
Mail Address: 4901 Vineland Rd, Suite 455, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON MARIA President 4901 Vineland Rd, Suite 455, ORLANDO, FL, 32811
Morales Sahily Vice President 4901 Vineland Rd, Suite 455, ORLANDO, FL, 32811
Rodriguez David Treasurer 4901 Vineland Rd, Suite 455, ORLANDO, FL, 32811
Stage Barbara BEsq. Agent 1817 Crane Creek Blvd., Melbourne, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-24 4901 Vineland Rd, Suite 455, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2023-08-24 4901 Vineland Rd, Suite 455, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 1817 Crane Creek Blvd., Melbourne, FL 32940 -
REGISTERED AGENT NAME CHANGED 2021-10-22 Stage, Barbara Billiot, Esq. -
REINSTATEMENT 2015-04-21 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2015-03-05 - -
REINSTATEMENT 1986-12-11 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-10-22
AMENDED ANNUAL REPORT 2021-07-08
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-09-15
AMENDED ANNUAL REPORT 2020-09-02
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-12-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State