Search icon

PRIMA VILLA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PRIMA VILLA CONDOMINIUM 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: 24 Mar 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Mar 2010 (15 years ago)
Document Number: N04000003062
FEI/EIN Number 90-0153610

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

Address: 2713 NORTH EAST15TH STREET, Unit 1, FORT LAUDERDALE, FL, 33304, US
Mail Address: 2713 NE 15 Street, Unit 1, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brooker Steve Treasurer 2713 NORTH EAST15TH STREET, FORT LAUDERDALE, FL, 33304
Brooker Steve Secretary 2713 NORTH EAST15TH STREET, FORT LAUDERDALE, FL, 33304
Gerson Jeremy Agent 2713 NORTH EAST15TH STREET, FORT LAUDERDALE, FL, 33304
Gerson Jeremy President 2713 NORTHEAST 15TH STREET, FORT LAUDERDALE, FL, 33304
Harper Loren Vice President 2713 NORTH EAST15TH STREET, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 2713 NORTH EAST15TH STREET, Unit 1, FORT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 2713 NORTH EAST15TH STREET, Unit 1, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2022-04-10 2713 NORTH EAST15TH STREET, Unit 1, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2022-04-10 Gerson, Jeremy -
CANCEL ADM DISS/REV 2010-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-27
AMENDED ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2018-03-25
AMENDED ANNUAL REPORT 2017-10-15
ANNUAL REPORT 2017-09-19

Date of last update: 01 May 2025

Sources: Florida Department of State