Search icon

PALM SPRINGS VILLAS GROUP, INC - Florida Company Profile

Company Details

Entity Name: PALM SPRINGS VILLAS GROUP, 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: 25 Nov 2003 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Jul 2010 (15 years ago)
Document Number: N03000010287
FEI/EIN Number 200472953

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

Mail Address: P O BOX 160698, HIALEAH, FL, 33016, US
Address: 8051 W 24 Ave, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ LUIS E Director PO BOX 160698, HIALEAH, FL, 33016
ARDURA SUNEM Director PO BOX 160698, HIALEAH, FL, 33016
Camejo Jorge L President P O BOX 160698, HIALEAH, FL, 33016
Mora Nuvia Secretary P O BOX 160698, HIALEAH, FL, 33016
Coba Wilfredo Director P O BOX 160698, HIALEAH, FL, 33016
Diaz Carmen E Treasurer P O BOX 160698, HIALEAH, FL, 33016
TRUST MANAGEMENT SERVICES GROUP, CORP. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-07-13 8051 WEST 24 AVE, 10, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-13 8051 W 24 Ave, 10, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2016-07-13 8051 W 24 Ave, 10, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2011-01-07 TRUST MANAGEMENT SERVICES GROUP -
AMENDMENT AND NAME CHANGE 2010-07-01 PALM SPRINGS VILLAS GROUP, INC -
AMENDMENT 2009-10-05 - -
CANCEL ADM DISS/REV 2009-06-11 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2009-06-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000482830 LAPSED CACE-11-026887 17TH JUDICIAL CIRCUIT BROWARD 2016-07-27 2021-08-16 $140,668.94 EISINGER, BROWN, LEWIS, FRANKEL & CHAIET, P.A., 4000 HOLLYWOOD BOULEVARD, SUITE 265-S, HOLLYWOOD, FL 33021

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-06-22
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-19
AMENDED ANNUAL REPORT 2019-09-27
AMENDED ANNUAL REPORT 2019-07-10
AMENDED ANNUAL REPORT 2019-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State