Entity Name: | THE VILLAS AT UNIVERSITY SQUARE 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: | 12 Sep 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Mar 1997 (28 years ago) |
Document Number: | 770148 |
FEI/EIN Number |
592373728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1840 WEST 49 STREET, HIALEAH, FL, 33012, US |
Mail Address: | C/O Law Office of John P. Arcia, 175 SW 7th Street, Miami, FL, 33130, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRIETO PEDRO J | President | 1840 WEST 49 STREET, HIALEAH, FL, 33012 |
PILOTO KIRINIA J | Vice President | 1840 WEST 49 STREET, HIALEAH, FL, 33012 |
VAZQUEZ ENCRID | Treasurer | 1840 WEST 49 STREET, HIALEAH, FL, 33012 |
VILLANUEVA LISBETH | Secretary | 1840 WEST 49 STREET, HIALEAH, FL, 33012 |
Aguin Reinel | Director | 1840 WEST 49 STREET, HIALEAH, FL, 33012 |
Perez Lucia J | Director | 1840 WEST 49 STREET, HIALEAH, FL, 33012 |
Law office of John Paul Arcia | Agent | c/o Law Office of John P. Arcia, Miami, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-01 | 1840 WEST 49 STREET, SUITE 233, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2023-01-11 | 1840 WEST 49 STREET, SUITE 233, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-29 | Law office of John Paul Arcia | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | c/o Law Office of John P. Arcia, 175 SW 7th Street, STE 2000, Miami, FL 33130 | - |
REINSTATEMENT | 1997-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000185744 | TERMINATED | 1000000781511 | DADE | 2018-05-01 | 2028-05-09 | $ 1,565.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-04-01 |
AMENDED ANNUAL REPORT | 2023-08-01 |
ANNUAL REPORT | 2023-01-11 |
AMENDED ANNUAL REPORT | 2022-11-08 |
ANNUAL REPORT | 2022-06-30 |
AMENDED ANNUAL REPORT | 2021-05-13 |
AMENDED ANNUAL REPORT | 2021-04-27 |
AMENDED ANNUAL REPORT | 2021-03-24 |
AMENDED ANNUAL REPORT | 2021-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State