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 |
Name | Role |
---|---|
TOP SERVICE PROPERTY MANAGEMENT, LLC | Agent |
Name | Role | Address |
---|---|---|
Orozco Angela | President | 5901 NW 151 Street, Miami Lakes, FL, 33014 |
Name | Role | Address |
---|---|---|
Orozco Angela | Director | 5901 NW 151 Street, Miami Lakes, FL, 33014 |
Name | Role | Address |
---|---|---|
Miranda Lazaro | Treasurer | 5901 NW 151 Street, Miami Lakes, FL, 33014 |
Name | Role | Address |
---|---|---|
Ramirez Oscar | Secretary | 5901 NW 151 Street, Miami Lakes, FL, 33014 |
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 |
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 |
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