Search icon

VILLAS DE VALENCIA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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