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: c\o Courtesy Property Management, 13250 SW 135 TH AVE, Miami, FL, 33186, US
Mail Address: c/o Courtesy Property Management, 13250 SW 135 TH AVE, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHILLINGFORD CLINT President c/o Courtesy Property Management, Miami, FL, 33186
SHILLINGFORD CLINT Director c/o Courtesy Property Management, Miami, FL, 33186
ELGUEZABAL JOSE Director c/o Courtesy Property Management, Miami, FL, 33186
ELGUEZABAL JOSE Vice President c/o Courtesy Property Management, Miami, FL, 33186
BOUCHEREAU JACQUELINE Treasurer c/o Courtesy Property Management, Miami, FL, 33186
BOUCHEREAU JACQUELINE Director c/o Courtesy Property Management, Miami, FL, 33186
MANDRAGON MANUEL Secretary c/o Courtesy Property Management, Miami, FL, 33186
MANDRAGON MANUEL Director c/o Courtesy Property Management, Miami, FL, 33186
OLIVA JOSE Director c/o Courtesy Property Management, Miami, FL, 33186
SKRLD, INC. 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 Mar 2025

Sources: Florida Department of State