Search icon

VILLA ALHAMBRA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VILLA ALHAMBRA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2010 (14 years ago)
Document Number: N04000005559
FEI/EIN Number 202730455
Address: c/o Next Generation Management, 13790 NW 4TH St, Sunrise, FL, 33325, US
Mail Address: c/o Next Generation Management, 13790 NW 4TH St, Sunrise, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
STEVENS & GOLDWYN, P.A. Agent

President

Name Role Address
CACHON JORGE President c/o Next Generation Management, Sunrise, FL, 33325

Treasurer

Name Role Address
Meza Roberto Treasurer c/o Next Generation Management, Sunrise, FL, 33325

Secretary

Name Role Address
Morris Tyler Secretary c/o Next Generation Management, Sunrise, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 c/o Next Generation Management, 13790 NW 4TH St, Suite 102, Sunrise, FL 33325 No data
CHANGE OF MAILING ADDRESS 2024-04-08 c/o Next Generation Management, 13790 NW 4TH St, Suite 102, Sunrise, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 2 South University Drive, 329, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2019-02-15 Stevens & Goldwyn, P.A. No data
AMENDMENT 2010-10-18 No data No data
CANCEL ADM DISS/REV 2008-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2005-07-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000358633 TERMINATED 1000000271533 BROWARD 2012-04-19 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-12-01
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State