Entity Name: | PONCE VILLAS 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: | 26 Jul 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 08 May 2009 (16 years ago) |
Document Number: | N00000004952 |
FEI/EIN Number |
020538493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PONCE VILLAS CONDO ASSOC, 4855 Ponce De Leon Blvd., Coral Gables, FL, 33146, US |
Mail Address: | PONCE VILLAS CONDO ASSOC, 4855 Ponce De Leon Blvd., Coral Gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Turnes Jose Luis | Vice President | 8700 Surrey Lane, Boca Raton, FL, 33496 |
Turnes Jose Luis | Secretary | 8700 Surrey Lane, Boca Raton, FL, 33496 |
Maspons Eric | Agent | 4855 Ponce De Leon Blvd., Coral Gables, FL, 33146 |
Maspons Eric | President | PONCE VILLAS CONDO ASSOC, Coral Gables, FL, 33146 |
Yamamoto Doreen | Treasurer | 4865 Ponce De Leon Blvd., Coral Gables, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-12 | PONCE VILLAS CONDO ASSOC, 4855 Ponce De Leon Blvd., Coral Gables, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-12 | Maspons, Eric | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 4855 Ponce De Leon Blvd., Coral Gables, FL 33146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-15 | PONCE VILLAS CONDO ASSOC, 4855 Ponce De Leon Blvd., Coral Gables, FL 33146 | - |
CANCEL ADM DISS/REV | 2009-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-04-12 |
AMENDED ANNUAL REPORT | 2022-10-15 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State