Entity Name: | VIZCAYA AT PALM-AIRE TOWNHOMES HOMEOWNERS' 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: | 14 May 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jan 2016 (9 years ago) |
Document Number: | N02000003696 |
FEI/EIN Number |
320061561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O T & G Management Services Inc, 18001 Old Cutler Road, Palmetto Bay, FL, 33157, US |
Mail Address: | C/O T & G Management Services Inc, 18001 Old Cutler Road, Palmetto Bay, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kolin Yuriy | President | C/O T & G Management Services Inc, Palmetto Bay, FL, 33157 |
Panagakos Christian | Treasurer | C/O T & G Management Services Inc, Palmetto Bay, FL, 33157 |
Krinsky Joshua | Secretary | C/O T & G Management Services Inc, Palmetto Bay, FL, 33157 |
Kennedy William | Vice President | C/O T & G Management Services Inc., Palmetto Bay, FL, 33157 |
Rodriguez Jorge | Director | 18001 Old Cutler Road, Palmetto Bay, FL, 33157 |
Kennedy Kevin | Agent | Kevin M. Kennedy, P.A., Boca Raon, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-23 | Kevin M. Kennedy, P.A., 2101 NW Corporate Blvd, Suite 410, Boca Raon, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-01 | C/O T & G Management Services Inc, 18001 Old Cutler Road, 476, Palmetto Bay, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2020-07-01 | C/O T & G Management Services Inc, 18001 Old Cutler Road, 476, Palmetto Bay, FL 33157 | - |
REINSTATEMENT | 2016-01-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-25 | Kennedy, Kevin | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2012-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2010-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-06-30 |
AMENDED ANNUAL REPORT | 2016-07-16 |
AMENDED ANNUAL REPORT | 2016-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State