Search icon

VILLORESI LUXURY RESIDENCES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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