Entity Name: | VILLA MONREAL 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: | 11 Oct 1983 (42 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 27 Jun 2005 (20 years ago) |
Document Number: | 770677 |
FEI/EIN Number |
650794803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1695 W 42ND STREET, HIALEAH, FL, 33012, US |
Mail Address: | 1695 W 42ND STREET, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martinez Martha C | President | 1695 W 42nd Street, Hialeah, FL, 33012 |
Perez Elvira | Treasurer | 1685 W 42ND STREET, Hialeah, FL, 33012 |
Salazar Mirta | Secretary | 1695 W 42nd Street, Hialeah, FL, 33012 |
Martinez Martha C | Agent | 1695 W 42ND STREET, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 1695 W 42ND STREET, APT 203, HIALEAH, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 1695 W 42ND STREET, APT 203, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-07 | Martinez, Martha C | - |
CHANGE OF MAILING ADDRESS | 2024-03-07 | 1695 W 42ND STREET, APT 203, HIALEAH, FL 33012 | - |
AMENDED AND RESTATEDARTICLES | 2005-06-27 | - | - |
REINSTATEMENT | 2001-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1997-11-05 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
AMENDMENT | 1984-08-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-10 |
AMENDED ANNUAL REPORT | 2022-08-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State