Search icon

VILLA MARBELLA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA MARBELLA 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: 03 Jun 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: 768765
FEI/EIN Number 592957504

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

Address: Villa Marbella Condominium Association, I, 357 8th Avenue North, Tierra Verde, FL, 33715, US
Mail Address: 318 Monte Cristo Blvd., Tierra Verde, FL, 33715-1837, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAKEMAN ISABELLE Treasurer 357 8TH AVENUE #4, TIERRA VERDE, FL, 33715
BASCHUK WENDY President 318 MONTE CRISTO BLVD, TIERRA VERDE, FL, 33715
LIVERNOIS ROBERT Secretary VILLA MARBELLA CONDOMINIUM ASSOCIATION, I, TIERRA VERDE, FL, 33715
BASCHUK WENDY Agent 318 MONTE CRISTO BLVD, TIERRA VERDE, FL, 33715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 Villa Marbella Condominium Association, Inc., 357 8th Avenue North, UNIT #5, Tierra Verde, FL 33715 -
CHANGE OF MAILING ADDRESS 2024-01-04 Villa Marbella Condominium Association, Inc., 357 8th Avenue North, UNIT #5, Tierra Verde, FL 33715 -
REGISTERED AGENT NAME CHANGED 2024-01-04 BASCHUK, WENDY -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 318 MONTE CRISTO BLVD, TIERRA VERDE, FL 33715 -
AMENDMENT 2023-01-27 - -
REINSTATEMENT 2017-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-04-21
Amendment 2023-01-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-05-17
ANNUAL REPORT 2005-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State