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 7, Miami, FL, 33126, US |
Mail Address: | 8454 NW 8 Street Unit 7, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOY RICARD R | Vice President | 8454 NW 8 STREET, APT 7, Miami, FL, 33126 |
PEREZ DELGADO LILLY | President | 8454 NW 8 STREET, APT 4, Miami, FL, 33126 |
OLIVAS KELLY | Agent | 8454 NW 8TH STREET, APT. 7, MIAMI, FL, 33126 |
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 | - | - |
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 Feb 2025
Sources: Florida Department of State