Search icon

VILLA MAGNA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA MAGNA 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: 20 Jul 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 May 1998 (27 years ago)
Document Number: 759221
FEI/EIN Number 592216485

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

Address: 2727 SOUTH OCEAN BLVD, OFFICE, HIGHLAND BEACH, FL, 33487, US
Mail Address: 2727 SOUTH OCEAN BLVD, OFFICE, HIGHLAND BEACH, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE BENEFIT PLAN OF VILLA MAGNA CONDOMINIUM ASSOCIATION, INC. 2019 592216485 2020-09-15 VILLA MAGNA CONDOMINIUM ASSOCIATION, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-03-01
Business code 624200
Sponsor’s telephone number 5612721576
Plan sponsor’s address 2727 S OCEAN BLVD, HIGHLAND BEACH, FL, 334871874

Signature of

Role Plan administrator
Date 2020-09-15
Name of individual signing ELLEN BONDER
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF VILLA MAGNA CONDOMINIUM ASSOCIATION, INC. 2018 592216485 2019-10-11 VILLA MAGNA CONDOMINIUM ASSOCIATION, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-03-01
Business code 531390
Sponsor’s telephone number 5612721576
Plan sponsor’s address 2727 S OCEAN BLVD, HIGHLAND BEACH, FL, 334871874

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing ELLEN BONDER
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF VILLA MAGNA CONDOMINIUM ASSOCIATION INC 2017 592216485 2018-07-17 VILLA MAGNA CONDOMINIUM ASSOCIATION INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-03-01
Business code 531390
Sponsor’s telephone number 5612721576
Plan sponsor’s address 2727 S OCEAN BLVD, HIGHLAND BEACH, FL, 334871874

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing SARA FORCINIO
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF VILLA MAGNA CONDOMINIUM ASSOCIATION, INC. 2016 592216485 2017-06-21 VILLA MAGNA CONDOMINIUM ASSOCIATION , INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-03-01
Business code 531390
Sponsor’s telephone number 5612721576
Plan sponsor’s address 2727 S OCEAN BLVD, HIGHLAND BEACH, FL, 334871874

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing SARA FORCINIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-21
Name of individual signing SARA FORCINIO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Stein Joan Director 2727 SOUTH OCEAN BLVD, HIGHLAND BEACH, FL, 33487
Phillips John Vice President 2727 SOUTH OCEAN BLVD, HIGHLAND BEACH, FL, 33487
Colton Richard Secretary 2727 SOUTH OCEAN BLVD, HIGHLAND BEACH, FL, 33487
Neff Sherman Treasurer 2727 SOUTH OCEAN BLVD, HIGHLAND BEACH, FL, 33487
Rossi Susie Director 2727 SOUTH OCEAN BLVD, HIGHLAND BEACH, FL, 33487
Atamian Edward President 2727 SOUTH OCEAN BLVD, HIGHLAND BEACH, FL, 33487
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-13 SKRLD, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 201 ALHAMBRA CIRCLE, 11TH FLOOR, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 2727 SOUTH OCEAN BLVD, OFFICE, HIGHLAND BEACH, FL 33487 -
CHANGE OF MAILING ADDRESS 2010-04-15 2727 SOUTH OCEAN BLVD, OFFICE, HIGHLAND BEACH, FL 33487 -
AMENDMENT 1998-05-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-09-27
AMENDED ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-04-24
AMENDED ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State