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 |
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 |
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 | - | - |
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