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 |
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 |
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 | - | - |
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