Search icon

VISTA ALEGRE TOWNHOUSES VILLA STAGE V CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VISTA ALEGRE TOWNHOUSES VILLA STAGE V 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 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2002 (23 years ago)
Document Number: N00000002397
FEI/EIN Number 650952056

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

Address: PROFESSIONAL MANAGEMENT & ASSOC SERVICES, 12905 SW 132 Street #5, MIAMI, FL, 33186, US
Mail Address: PROFESSIONAL MANAGEMENT & ASSOC SERVICES, 12905 SW 132 Street #5, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVA JOSE A President 12905 SW 132 Street #5, MIAMI, FL, 33186
OLIVA JOSE A Director 12905 SW 132 Street #5, MIAMI, FL, 33186
TRUJILLO RAMON Vice President 12905 SW 132 Street #5, MIAMI, FL, 33186
TRUJILLO RAMON Director 12905 SW 132 Street #5, MIAMI, FL, 33186
RODRIGUEZ ORLANDO Secretary 12905 SW 132 Street #5, MIAMI, FL, 33186
RODRIGUEZ ORLANDO Treasurer 12905 SW 132 Street #5, MIAMI, FL, 33186
RODRIGUEZ ORLANDO Director 12905 SW 132 Street #5, MIAMI, FL, 33186
SARRIA JUAN Director 12905 SW 132 Street #5, Miami, FL, 33186
Law Offices Of Jonathan Rubin Agent 9360 Sunset Dr, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-16 PROFESSIONAL MANAGEMENT & ASSOC SERVICES, 12905 SW 132 Street #5, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2015-01-16 PROFESSIONAL MANAGEMENT & ASSOC SERVICES, 12905 SW 132 Street #5, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2014-01-16 Law Offices Of Jonathan Rubin -
REGISTERED AGENT ADDRESS CHANGED 2014-01-16 9360 Sunset Dr, #285, MIAMI, FL 33173 -
REINSTATEMENT 2002-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-17
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State