Search icon

THE VILLAS AT SNAPPER VILLAGE, CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAS AT SNAPPER VILLAGE, 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: 11 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2016 (9 years ago)
Document Number: N04000005836
FEI/EIN Number 591480167

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

Address: 18901 SW 106TH AVENUE, STE 210, CUTLER BAY, FL, 33157, US
Mail Address: 18901 SW 106TH AVENUE, STE 210, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL ARCIA LAW , P.A. Agent Latitude One Office Building 175 S.W. 7th, MIAMI, FL, 33130
MAZZEI HUGH J President c/o INNOVATIVE PROPERTY MANAGEMENT, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-20 PAUL ARCIA LAW , P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 Latitude One Office Building 175 S.W. 7th Street, Suite 2000, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 18901 SW 106TH AVENUE, STE 210, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2022-01-12 18901 SW 106TH AVENUE, STE 210, CUTLER BAY, FL 33157 -
REINSTATEMENT 2016-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT AND NAME CHANGE 2005-01-27 THE VILLAS AT SNAPPER VILLAGE, CONDOMINIUM ASSOCIATION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000555956 LAPSED 2009-90897 CA 09 11TH JUDICIAL MIAMI-DADE COUNT 2012-08-06 2017-08-20 $235,562.92 SNAPPER VILLAGE CONDOMINIUM ASSOCIATION, INC., 6901 S.W. 116TH COURT, MIAMI, FL 33173

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-11-18
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-28
AMENDED ANNUAL REPORT 2017-11-15
ANNUAL REPORT 2017-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State