Search icon

VILLAS CANARIAS II CONDOMINIUM, INC.

Company Details

Entity Name: VILLAS CANARIAS II CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Dec 2003 (21 years ago)
Document Number: N03000011010
FEI/EIN Number 522409482
Address: 5901 NW 151 Street, Miami Lakes, FL, 33014, US
Mail Address: 5901 NW 151 Street, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
TOP SERVICE PROPERTY MANAGEMENT, LLC Agent

President

Name Role Address
Orozco Angela President 5901 NW 151 Street, Miami Lakes, FL, 33014

Director

Name Role Address
Orozco Angela Director 5901 NW 151 Street, Miami Lakes, FL, 33014

Treasurer

Name Role Address
Miranda Lazaro Treasurer 5901 NW 151 Street, Miami Lakes, FL, 33014

Secretary

Name Role Address
Ramirez Oscar Secretary 5901 NW 151 Street, Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 No data
CHANGE OF MAILING ADDRESS 2024-05-01 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 No data
REGISTERED AGENT NAME CHANGED 2024-05-01 Top Service Property Management LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000505953 TERMINATED 1000000222148 DADE 2011-07-12 2031-08-10 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-11-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State