Entity Name: | VILLA CONTESSA 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: | 17 Apr 2000 (25 years ago) |
Document Number: | N00000002517 |
FEI/EIN Number |
651009244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1627 U.S. Highway 1, Sebastian, FL, 32958, US |
Mail Address: | 1627 U.S. Highway 1, Sebastian, FL, 32958, US |
ZIP code: | 32958 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Popow Eugene G | Secretary | 1627 U.S. Highway 1, Sebastian, FL, 32958 |
Reznik Elsa | Treasurer | 70 Isle of Venice, Fort Lauderdale, FL, 33301 |
Fonseca Arnold | Vice President | P.O. Box 121, Murrysville, PA, 15668 |
Fonseca Arnold | President | P.O. Box 121, Murrysville, PA, 15668 |
REZNIK ELZA | Agent | 70 ISLE OF VENICE DRIVE, APT. #203, FORT LAUDERDALE, FL, 33301 |
Stevenson James | President | 70 Isle of Venice, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-16 | REZNIK, ELZA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-16 | 70 ISLE OF VENICE DRIVE, APT. #203, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 1627 U.S. Highway 1, Suite 210, Sebastian, FL 32958 | - |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 1627 U.S. Highway 1, Suite 210, Sebastian, FL 32958 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000607919 | TERMINATED | 1000000839528 | BROWARD | 2019-08-30 | 2039-09-11 | $ 3,003.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
Reg. Agent Change | 2024-07-16 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-06-06 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-05-01 |
AMENDED ANNUAL REPORT | 2017-12-15 |
AMENDED ANNUAL REPORT | 2017-12-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State