Search icon

VILLA MEDICI ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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