Search icon

VILLA DEL SOL IN THE GROVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA DEL SOL IN THE GROVE 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: 06 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2011 (14 years ago)
Document Number: N03000003838
FEI/EIN Number NOT APPLICABLE

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

Address: 810 Messina Ave, Coral Gables, FL, 33134, US
Mail Address: 810 Messina Ave, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOPMANN STEFAN Director 2853 COCONUT AVENUE, COCONUT GROVE, FL, 33133
ALMEIDA PILAR Director 810 Messina Ave, Coral Gables, FL, 33134
Interian Sallie Director 2859 COCONUT AVENUE, COCONUT GROVE, FL, 33133
GOMEZ MONIKA Director 2855 COCONUT AVENUE, COCONUT GROVE, FL, 33133
Almeida Maria del Pila Agent 810 Messina Ave, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 810 Messina Ave, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 810 Messina Ave, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-02-07 810 Messina Ave, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2022-02-07 Almeida, Maria del Pilar -
REINSTATEMENT 2011-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State