Search icon

VILLAS ANDALUCIA, CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS ANDALUCIA, 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: 04 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2008 (17 years ago)
Document Number: N02000001521
FEI/EIN Number 460473589

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

Address: 8051 West 24th Ave, hialeah, FL, 33016, US
Mail Address: 8051 West 24th Ave, hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAREFOOT LETICIA Director 8051 West 24th Ave, hialeah, FL, 33016
Cusimano Astrid Secretary 8051 West 24th Ave, hialeah, FL, 33016
Martinez David Director 8051 West 24th Ave, hialeah, FL, 33016
Dominguez Roxanna Treasurer 8051 West 24th Ave, hialeah, FL, 33016
BAREFOOT LETICIA President 8051 West 24th Ave, hialeah, FL, 33016
Cusimano Angel Director 8051 West 24th Ave, hialeah, FL, 33016
TRUST MANAGEMENT SERVICES G. Agent 8051 West 24th Ave, hialeah, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 8051 West 24th Ave, 10, hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2019-03-07 8051 West 24th Ave, 10, hialeah, FL 33016 -
REGISTERED AGENT NAME CHANGED 2019-03-07 TRUST MANAGEMENT SERVICES G. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 8051 West 24th Ave, 10, hialeah, FL 33016 -
REINSTATEMENT 2008-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-04
AMENDED ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State