Search icon

VILLA CALABRIA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA CALABRIA 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: 21 Nov 2003 (21 years ago)
Document Number: N03000010243
FEI/EIN Number 200564005

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

Mail Address: c/o Clear Sky Property Management, PO Box 14-4216, Coral Gables, FL, 33114-4216, US
Address: 20 CALABRIA AVE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEAR SKY PROPERTY MANAGEMENT LLC Agent -
MARTIN ERNESTO Director c/o Clear Sky Property Management, Miami, FL, 33129
ZOGAIB MARIA R Director c/o Clear Sky Property Management, Miami, FL, 33129
ZARAGOZA ELISEO Treasurer c/o Clear Sky Property Management, Miami, FL, 33129
ZARAGOZA ELISEO Secretary c/o Clear Sky Property Management, Miami, FL, 33129
ZARAGOZA ELISEO Director c/o Clear Sky Property Management, Miami, FL, 33129
MARTIN ERNESTO President c/o Clear Sky Property Management, Miami, FL, 33129
ZOGAIB MARIA R Vice President c/o Clear Sky Property Management, Miami, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-25 20 CALABRIA AVE, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-11-14 Clear Sky Property Management -
REGISTERED AGENT ADDRESS CHANGED 2018-11-14 2929 SW 3 Avenue, Suite 330, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-09 20 CALABRIA AVE, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-20
AMENDED ANNUAL REPORT 2018-11-14
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State