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 |
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 |
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 | - | - |
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