Entity Name: | VILLA MEDICI 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: | 12 Aug 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2018 (6 years ago) |
Document Number: | N04000007923 |
FEI/EIN Number |
201483587
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Next Generation Management, 1033 NE 17TH WAY, Ft. Lauderdale, FL, 33304, US |
Mail Address: | c/o Next Generation Management, 13790 NW 4th St, Sunrise, FL, 33325, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Loecke Carrie | Vice President | c/o Next Generation Management, Sunrise, FL, 33325 |
Kolin Alek | Treasurer | c/o Next Generation Management, Sunrise, FL, 33325 |
Cumby Susan | Secretary | c/o Next Generation Management, Sunrise, FL, 33325 |
Mertogul timur | Director | c/o Next Generation Management, Sunrise, FL, 33325 |
Raphael Lindsay | Agent | 1001 W. Yamato Road, Boca Raton, FL, 33431 |
Nichols Robert | President | c/o Next Generation Management, Sunrise, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | c/o Next Generation Management, 1033 NE 17TH WAY, Ft. Lauderdale, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | c/o Next Generation Management, 1033 NE 17TH WAY, Ft. Lauderdale, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-22 | Raphael, Lindsay | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-22 | 1001 W. Yamato Road, Suite 401, Boca Raton, FL 33431 | - |
REINSTATEMENT | 2018-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-06-22 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-01 |
REINSTATEMENT | 2018-10-22 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-01 |
AMENDED ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State