Search icon

MALIBU VILLAS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MALIBU VILLAS PROPERTY OWNERS 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: 29 Jun 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Mar 2018 (7 years ago)
Document Number: N03962
FEI/EIN Number 592962800

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

Address: 1405 MALIBU CIRCLE NE, PALM BAY, FL, 32905
Mail Address: 1405 MALIBU CIRCLE NE, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hudson Nikki Director 1485 Malibu Circle NE #102, Palm Bay, FL, 32905
SEQUIN LINDA Vice President 1425 MALIBU CIRCLE NE UNIT 110, PALM BAY, FL, 32905
Shulga Joseph Secretary 1430 Malibu Circle NE 101, Palm Bay, FL, 32905
Salgado Roberto President 1495 Malibu Circle NE 104, Palm Bay, FL, 32905
Emery Melissa Director 1415 Malibu Circle NE #106, Palm Bay, FL, 32905
HERRERA LUCY Treasurer 1435 MALIBU CIRCLE NE #107, PALM BAY, FL, 32905
MILBERG KLEIN PL Agent 5550 GLADES RD - STE. 500, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-22 1405 MALIBU CIRCLE NE, PALM BAY, FL 32905 -
AMENDMENT 2018-03-07 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 5550 GLADES RD - STE. 500, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2017-03-13 MILBERG KLEIN PL -
CHANGE OF PRINCIPAL ADDRESS 2012-08-24 1405 MALIBU CIRCLE NE, PALM BAY, FL 32905 -
NAME CHANGE AMENDMENT 1992-09-22 MALIBU VILLAS PROPERTY OWNERS ASSOCIATION, INC. -
AMENDMENT 1992-01-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-10-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
Amendment 2018-03-07
ANNUAL REPORT 2018-01-22
Reg. Agent Change 2017-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State