Search icon

VILLAGE DEL MAR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE DEL MAR 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: 19 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2008 (16 years ago)
Document Number: N03000002434
FEI/EIN Number 113717545

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

Mail Address: c/o Jilsa Management, 2054 Vista Parkway, West Palm Beach, FL, 33411, US
Address: 1200 NW 105 ST., MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roth Adam President c/o Jilsa Management, West Palm Beach, FL, 33411
Bendana Sergio Treasurer c/o Jilsa Management, West Palm Beach, FL, 33411
Camejo Marcelle Vice President c/o Jilsa Management, West Palm Beach, FL, 33411
Ortega Carlos Secretary c/o Jilsa Management, West Palm Beach, FL, 33411
Twiggs Leo Director c/o Jilsa Management, West Palm Beach, FL, 33411
Gonzalez Maria Director c/o Jilsa Management, West Palm Beach, FL, 33411
KRAVIT LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-08-17 2101 NW CORPORATE BLVD., SUITE 410, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2020-08-17 KRAVIT LAW, P.A. -
CHANGE OF MAILING ADDRESS 2020-03-03 1200 NW 105 ST., MIAMI SHORES, FL 33138 -
AMENDMENT 2008-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-26 1200 NW 105 ST., MIAMI SHORES, FL 33138 -
CANCEL ADM DISS/REV 2006-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
ARTICLES OF CORRECTION 2003-04-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-19
Reg. Agent Change 2020-08-17
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-14
AMENDED ANNUAL REPORT 2018-09-07
AMENDED ANNUAL REPORT 2018-05-23
ANNUAL REPORT 2018-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State