Search icon

VILLAS AT NAUTICA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VILLAS AT NAUTICA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Mar 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Apr 2003 (22 years ago)
Document Number: N03000002008
FEI/EIN Number 900350473
Address: 4005 SW 156 AVENUE, MIRAMAR, FL, 33027
Mail Address: 4005 SW 156 AVENUE, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ESSIG LAW GROUP, P.A. Agent C/O WILLIAM G. ESSIG, ESQ., MIAMI, FL, 33176

President

Name Role Address
TURNER CHRIS President 4005 SW 156 AVENUE, MIRAMAR, FL, 33027

Vice President

Name Role Address
TRUJILLO MARIA DEL PILA Vice President 4005 SW 156 AVENUE, MIRAMAR, FL, 33027

Secretary

Name Role Address
BRICENO HENRY Secretary 4005 SW 156 AVENUE, MIRAMAR, FL, 33027

Treasurer

Name Role Address
EFRECE RAFAEL Treasurer 4005 SW 156 AVENUE, MIRAMAR, FL, 33027

Director

Name Role Address
ONAINDIA JON Director 4005 SW 156 AVENUE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 C/O WILLIAM G. ESSIG, ESQ., 10691 N. KENDALL DRIVE, SUITE 206, MIAMI, FL 33176 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 4005 SW 156 AVENUE, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2007-04-23 4005 SW 156 AVENUE, MIRAMAR, FL 33027 No data
NAME CHANGE AMENDMENT 2003-04-17 VILLAS AT NAUTICA CONDOMINIUM ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
Reg. Agent Change 2018-04-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State