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 |
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 | - |
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 | - | - |
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