Search icon

DREAM VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DREAM VILLAS 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: 02 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2022 (3 years ago)
Document Number: N03000005658
FEI/EIN Number 562404482

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

Address: 8454 NW 8 Street Unit 4, Miami, FL, 33126, US
Mail Address: 8454 NW 8 Street Unit 4, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY OLIVAS Vice President 8454 NW 8 STREET, UNIT 2, Miami, FL, 33126
GONZALEZ PEDRAJA SEGUNDO President 8454 NW 8 STREET, APT 4, Miami, FL, 33126
BORDON DE LOS SANTOSGISELLE Vice President 8454 nw 8TH ST, MIAMI, FL, 33126
GONZALEZ PEDRAJA SEGUNDO Agent 8454 NW 8TH STREET, UNIT. 4, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-14 GONZALEZ PEDRAJA, SEGUNDO -
CHANGE OF MAILING ADDRESS 2025-01-14 8454 NW 8 Street Unit 4, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 8454 NW 8TH STREET, UNIT. 4, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 8454 NW 8 Street Unit 4, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-06 8454 NW 8TH STREET, APT. 7, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2024-05-06 OLIVAS, KELLY -
CHANGE OF MAILING ADDRESS 2022-02-03 8454 NW 8 Street Unit 7, Miami, FL 33126 -
REINSTATEMENT 2022-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-11-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
Reg. Agent Change 2024-05-06
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-08
REINSTATEMENT 2022-02-03
Amendment 2020-11-19
ANNUAL REPORT 2020-06-19
Reg. Agent Resignation 2020-03-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-03

Date of last update: 03 May 2025

Sources: Florida Department of State