Search icon

YACHT HARBOUR VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: YACHT HARBOUR VILLAS 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: 23 May 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2011 (14 years ago)
Document Number: N03247
FEI/EIN Number 592779512

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

Mail Address: P.O. BOX 19439, PLANTATION, FL, 33318, US
Address: 8751 W. BROWARD BLVD., PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
De Leon Belinda Director 3200 N Ocean Dr, 105, Hollywood, FL, 33019
Mottet Paul Director 935 chemin du Lac Millette, Saint-Sauveur, OC, 11111
Veilleux Catherine Director 3200 N Ocean Dr, Hollywood, FL, 33019
Montesi Michael Director 3200 N Ocean Dr, Hollywood, FL, 33019
Gilbert Linda Director 3200 N Ocean Dr, Hollywood, FL, 33019
Shaham Nir Director 3200 N Ocean Dr, Hollywood, FL, 33019
Becker & Poliakoff Agent 1 East Broward Blvd, Ft Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1 East Broward Blvd, Suite 1800, Ft Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Becker & Poliakoff -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 8751 W. BROWARD BLVD., SUITE 400, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2014-04-18 8751 W. BROWARD BLVD., SUITE 400, PLANTATION, FL 33324 -
REINSTATEMENT 2011-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2006-04-18 - -
REINSTATEMENT 1997-01-24 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-25
AMENDED ANNUAL REPORT 2024-08-28
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2021-04-21
AMENDED ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2020-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State