Search icon

VILLA DE MIRAMAR CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VILLA DE MIRAMAR CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Feb 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Nov 2004 (20 years ago)
Document Number: N03000001232
FEI/EIN Number 201614905
Address: 217 W. ORLANDO STREET, ORLANDO, FL, 32804
Mail Address: 217 W. ORLANDO STREET, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LUGO ALISSA Agent 217 W. ORLANDO ST., ORLANDO, FL, 32804

President

Name Role Address
LUGO ALISSA K President 217 W ORLANDO ST, ORLANDO, FL, 32804

Director

Name Role Address
LUGO ALISSA K Director 217 W ORLANDO ST, ORLANDO, FL, 32804
LUGO ELANNA Director 217 W. ORLANDO ST., ORLANDO, FL, 32804
BAGWELL APRIL Director 217 W. ORLANDO ST., ORLANDO, FL, 32804

Vice President

Name Role Address
LUGO ELANNA Vice President 217 W. ORLANDO ST., ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-12-10 217 W. ORLANDO STREET, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2009-12-10 217 W. ORLANDO STREET, ORLANDO, FL 32804 No data
REGISTERED AGENT NAME CHANGED 2009-12-10 LUGO, ALISSA No data
REGISTERED AGENT ADDRESS CHANGED 2009-12-10 217 W. ORLANDO ST., ORLANDO, FL 32804 No data
CANCEL ADM DISS/REV 2004-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State