Search icon

SON-COR VILLA APARTMENTS, INC.

Company Details

Entity Name: SON-COR VILLA APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Aug 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Aug 1989 (36 years ago)
Document Number: J90124
FEI/EIN Number 30-0912951
Address: 173 NW 15TH STREET, POMPANO BEACH, FL 33060
Mail Address: 173 NW 15TH STREET, POMPANO BEACH, FL 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS-FINNEY, SONYA Agent 173 NW 15TH STREET, POMPANO BEACH, FL 33060

President

Name Role Address
WILLIAMS-FINNEY, SONYA TISSANDI President 173 NW 15 STREET, POMPANO BEACH, FL

Director

Name Role Address
WILLIAMS-FINNEY, SONYA TISSANDI Director 173 NW 15 STREET, POMPANO BEACH, FL
WILLIAMS, IRMA C. Director 173 NW 15 STREET, POMPANO BEACH, FL

Vice President

Name Role Address
WILLIAMS, IRMA C. Vice President 173 NW 15 STREET, POMPANO BEACH, FL

Secretary

Name Role Address
WILLIAMS, IRMA C. Secretary 173 NW 15 STREET, POMPANO BEACH, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2002-03-06 WILLIAMS-FINNEY, SONYA No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-06 173 NW 15TH STREET, POMPANO BEACH, FL 33060 No data
CHANGE OF PRINCIPAL ADDRESS 1996-02-19 173 NW 15TH STREET, POMPANO BEACH, FL 33060 No data
CHANGE OF MAILING ADDRESS 1996-02-19 173 NW 15TH STREET, POMPANO BEACH, FL 33060 No data
REINSTATEMENT 1989-08-10 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Court Cases

Title Case Number Docket Date Status
SAMARIA GIGGER, Appellant(s) v. SON-COR VILLA APARTMENTS, Appellee(s) 4D2023-2242 2023-09-18 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO23005569

Parties

Name Samaria Gigger
Role Appellant
Status Active
Name SON-COR VILLA APARTMENTS, INC.
Role Appellee
Status Active
Representations Linnes Finney, Jr.
Name Hon. Kim Theresa Mollica
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-01
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Samaria Gigger
Docket Date 2023-12-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Samaria Gigger
View View File
Docket Date 2023-10-30
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 128 PAGES
On Behalf Of Broward Clerk
Docket Date 2023-10-12
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Samaria Gigger
Docket Date 2023-10-11
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2023-09-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-09-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-09-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-15

Date of last update: 04 Feb 2025

Sources: Florida Department of State