Search icon

PONCE VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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