Search icon

VILLA FRANCINE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA FRANCINE HOMEOWNERS' 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: 04 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: N04000009402
FEI/EIN Number 20-4778192

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

Address: c/o Grant Property Managment, 851 Broken Sound Parkway NW, BOCA RATON, FL, 33487, US
Mail Address: c/o Grant Property Managment, 851 Broken Sound Parkway NW, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Redondo Alex President c/o Grant Property Managment, BOCA RATON, FL, 33487
Napper Robin Vice President c/o Grant Property Managment, BOCA RATON, FL, 33487
Mitchell Cathy Treasurer c/o Grant Property Managment, BOCA RATON, FL, 33487
GRANT PROPERTY MANAGEMENT COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 c/o Grant Property Managment, 851 Broken Sound Parkway NW, 102, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-02-21 c/o Grant Property Managment, 851 Broken Sound Parkway NW, 102, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 c/o Grant Property Managment, 851 Broken Sound Parkway NW, 102, BOCA RATON, FL 33487 -
REINSTATEMENT 2023-09-25 - -
REGISTERED AGENT NAME CHANGED 2023-09-25 GRANT PROPERTY MANAGEMENT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-03-19
AMENDED ANNUAL REPORT 2020-08-11
ANNUAL REPORT 2020-02-11
Off/Dir Resignation 2019-07-18
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State