Entity Name: | UNIVERSITY VILLAS 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: | 29 Jun 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Apr 2017 (8 years ago) |
Document Number: | 758954 |
FEI/EIN Number |
592121564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2470 S W 108 Place, MIAMI, FL, 33165, US |
Mail Address: | VILAR PROPERTY, 5000 S W 75 AVE, MIAMI, FL, 33155, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRIETO ADA | Director | 2470 SW 108 PLACE, MIAMI, FL, 33155 |
PRIETO ADA | President | 2470 SW 108 PLACE, MIAMI, FL, 33155 |
ALVAREZ GLORIA | Director | 10880 SW 24 PLACE, MIAMI, FL, 33155 |
ALVAREZ GLORIA | Vice President | 10880 SW 24 PLACE, MIAMI, FL, 33155 |
ALVAREZ GLORIA | President | 10880 SW 24 PLACE, MIAMI, FL, 33155 |
ALVAREZ GLORIA | Treasurer | 10880 SW 24 PLACE, MIAMI, FL, 33155 |
Ruiz Daisy | Treasurer | 10867 S W 24 Terr, Miami, FL, 33155 |
VILAR MARIA T | Agent | 5000 S W 75 AVE, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-25 | 2470 S W 108 Place, MIAMI, FL 33165 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-05 | VILAR, MARIA TERESA | - |
REINSTATEMENT | 2017-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 5000 S W 75 AVE, Suite 130, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 2470 S W 108 Place, MIAMI, FL 33165 | - |
REINSTATEMENT | 2004-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-10-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-21 |
REINSTATEMENT | 2017-04-05 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State