Search icon

VILLA LAGUNA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA LAGUNA HOMEOWNERS 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: 17 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 2012 (13 years ago)
Document Number: N04000002758
FEI/EIN Number 201717895

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

Address: 1224 NE 18TH AVE., FT. LAUDERDALE, FL, 33304, US
Mail Address: 1224 NE 18TH AVE., FT.LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPECK TERRY Treasurer 1228 NE 18TH AVE,, Fort Lauderdale, FL, 33304
Moore Robert Director 1222 NE 18th Ave, Fort Lauderdale, FL, 33304
DE ZEN LORIS Director 1226 NE 18TH AVE, FORT LAUDERDALE, FL, 33304
JOHNSON ALEXANDRA Director 1228 NE 18TH AVE, FORT LAUDERDALE, FL, 33304
SLOTNICK THOMAS President 1224 NE 18TH AVE., FT. LAUDERDALE, FL, 33304
KALMAN SUSAN Secretary 1226 NE 18TH AVE., Fort Lauderdale, FL, 33304
SLOTNICK THOMAS Agent 1224 NE 18TH AVE., FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 1224 NE 18TH AVE., #1, FT. LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 1224 NE 18TH AVE., #1, FT. LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2024-01-18 SLOTNICK, THOMAS -
CHANGE OF MAILING ADDRESS 2024-01-18 1224 NE 18TH AVE., #1, FT. LAUDERDALE, FL 33304 -
AMENDMENT 2012-06-25 - -
REINSTATEMENT 2010-06-02 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-05-24 - -
REINSTATEMENT 2006-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
AMENDED ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State