Entity Name: | VILLAS DE VALENCIA 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: | 03 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2015 (10 years ago) |
Document Number: | N03000010588 |
FEI/EIN Number |
841695474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 NW 151 Street Suite 100, Miami Lakes, FL, 33014, US |
Mail Address: | 5901 NW 151 Street Suite 100, Miami Lakes, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDINA ANDRES | Secretary | 5901 NW 151 Street Suite 100, Miami Lakes, FL, 33014 |
VEGA RICARDO | President | 5901 NW 151 Street Suite 100, Miami Lakes, FL, 33014 |
AMARO ZAMUEL | Treasurer | 5901 NW 151 Street Suite 100, Miami Lakes, FL, 33014 |
TOP SERVICE PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-15 | 5901 NW 151 Street Suite 100, Miami Lakes, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-15 | 5901 NW 151 Street Suite 100, Miami Lakes, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-15 | Top Service Property Management | - |
CHANGE OF MAILING ADDRESS | 2024-07-15 | 5901 NW 151 Street Suite 100, Miami Lakes, FL 33014 | - |
REINSTATEMENT | 2015-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2014-07-30 | - | - |
CANCEL ADM DISS/REV | 2007-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2005-12-16 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-15 |
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-03-17 |
AMENDED ANNUAL REPORT | 2021-07-23 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-01-15 |
Reg. Agent Change | 2017-11-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State