Entity Name: | VILLORESI LUXURY RESIDENCES 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: | 30 Apr 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Sep 2015 (10 years ago) |
Document Number: | N03000003694 |
FEI/EIN Number |
320074279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2800 NE 30 ST, #4, FT LAUDERDALE, FL, 33306, US |
Mail Address: | 2800 NE 30 ST, #4, FT LAUDERDALE, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sulser John A | President | 2800 NE 30TH STREET, FORT LAUDERDALE, FL, 33306 |
Rosoff Arnold | Treasurer | 3800 NE 30TH ST UNIT #1, FORT LAUDERDALE, FL, 33306 |
CATZ LEONARD | Secretary | 3900 N OCEAN DR 2E, LAUDERDALE BY THE SEA, FL, 33308 |
Dannenberg Jeff | Vice President | 2800 NE 30th St, Fort Lauderdale, FL, 33306 |
Sulser John A | Agent | 2800 NE 30 ST, FT LAUDERDALE, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-19 | 2800 NE 30 ST, #4, FT LAUDERDALE, FL 33306 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-19 | 2800 NE 30 ST, #4, FT LAUDERDALE, FL 33306 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-19 | Sulser, John A | - |
CHANGE OF MAILING ADDRESS | 2020-01-19 | 2800 NE 30 ST, #4, FT LAUDERDALE, FL 33306 | - |
AMENDMENT | 2015-09-11 | - | - |
REINSTATEMENT | 2015-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
PENDING REINSTATEMENT | 2013-07-17 | - | - |
REINSTATEMENT | 2013-07-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-03-20 |
Amendment | 2015-09-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State