Search icon

THE VINTAGE CONDOMINIUM OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VINTAGE CONDOMINIUM OWNERS 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: 17 Mar 2000 (25 years ago)
Document Number: N00000001870
FEI/EIN Number 651121377

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

Address: 1080 94th Street, Bay Harbor Islands, FL, 33154, US
Mail Address: CO CAM Accounting & Property Svcs., 1900 N UNIVERSITY DR, Pembroke Pines, FL, 33024, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA FABRICIO R President 1900 N University Drive, Pembroke Pines, FL, 33024
FEREIRA JOSE Vice President 1900 N UNIVERSITY DR, Pembroke Pines, FL, 33024
VELARDE EDA Treasurer 1900 N UNIVERSITY DR, Pembroke Pines, FL, 33024
SUPP JESSICA Secretary 1900 N UNIVERSITY DR, Pembroke Pines, FL, 33024
CANEJA MARTHA Director 1900 N UNIVERSITY DR, Pembroke Pines, FL, 33024
C.A.M. ACCOUNTING & PROPERTY SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 1080 94th Street, Bay Harbor Islands, FL 33154 -
CHANGE OF MAILING ADDRESS 2024-03-20 1080 94th Street, Bay Harbor Islands, FL 33154 -
REGISTERED AGENT NAME CHANGED 2024-03-20 C.A.M. Accounting & Property Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 1900 N University Drive, Suite 102, Pembroke Pines, FL 33024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000821094 TERMINATED 1000000730338 MIAMI-DADE 2016-12-27 2026-12-29 $ 92.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-11-07
AMENDED ANNUAL REPORT 2023-10-24
AMENDED ANNUAL REPORT 2023-10-09
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-07-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State