Search icon

VILLAS DEL CAMPO COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS DEL CAMPO COMMUNITY 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: 26 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 May 2012 (13 years ago)
Document Number: N04000002030
FEI/EIN Number 200796816

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

Address: 13250 SW 135 Avenue, Miami, FL, 33186, US
Mail Address: 13250 SW 135 Avenue, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHILLINGFORD CLINT President 13250 SW 135 Avenue, Miami, FL, 33186
ELGUEZABAL JOSE Vice President 13250 SW 135 Avenue, Miami, FL, 33186
BOUCHEREAU JACQUELINE Treasurer 13250 SW 135 Avenue, Miami, FL, 33186
MANDRAGON MANUEL Secretary 13250 SW 135 Avenue, Miami, FL, 33186
OLIVA JOSE Director 13250 SW 135 Avenue, Miami, FL, 33186
CUEVAS, GARCIA & TORRES, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-06 SKRLD INC -
REGISTERED AGENT ADDRESS CHANGED 2020-08-04 201 ALHAMBRA CIRCLE, 1102, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 c\o Courtesy Property Management, 13250 SW 135 TH AVE, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-03-21 c\o Courtesy Property Management, 13250 SW 135 TH AVE, Miami, FL 33186 -
AMENDMENT 2012-05-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001075024 LAPSED 08-4577 CA 09 11TH JUDICIAL CIRCUIT 2010-06-14 2015-11-23 $37,103.27 STUART R. KALB, 150 WEST FLAGLER STREET, SUITE 1525, MIAMI, FL 33130

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-10-06
AMENDED ANNUAL REPORT 2020-08-04
AMENDED ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2020-02-28
AMENDED ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2019-02-01

Date of last update: 01 May 2025

Sources: Florida Department of State