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 |
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 | - |
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 | - |
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 |
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