Search icon

VILLAS EL CENTRO CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VILLAS EL CENTRO CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 May 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2002 (22 years ago)
Document Number: N03283
FEI/EIN Number 59-2505223
Address: 1815 SO OLIVE AVE, W PALM BCH, FL 33401
Mail Address: 1450 Briar Oak Ct, Royal Palm Beach, FL 33411
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Kristen, Collins N Agent 1450 Briar Oak Ct, Royal Palm Beach, FL 33411

Treasurer

Name Role Address
Collins, Kristen N Treasurer 1450 Briar Oak Ct, Royal Palm Beach, FL 33411

Director

Name Role Address
Collins, Kristen N Director 1450 Briar Oak Ct, Royal Palm Beach, FL 33411

Secretary

Name Role Address
Collins, Kristen N Secretary 1450 Briar Oak Ct, Royal Palm Beach, FL 33411

President

Name Role Address
Pavlos, Gus President 1815 S Olive Avenue, Unit 3 West Palm Beach, FL 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 1450 Briar Oak Ct, Royal Palm Beach, FL 33411 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 1815 SO OLIVE AVE, W PALM BCH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2021-04-14 1815 SO OLIVE AVE, W PALM BCH, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2021-04-14 Kristen, Collins N No data
REINSTATEMENT 2002-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 1989-03-22 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State