Entity Name: | VILLAGGIO TREVISO VILLAS 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: | 14 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2023 (a year ago) |
Document Number: | N04000011659 |
FEI/EIN Number |
753183033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 709 SE 13TH ST, FORT LAUDERDALE, FL, 33316, US |
Mail Address: | 709 SE 13TH ST, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
speicher neil d | vp | 709 SE 13TH ST, FORT LAUDERDALE, FL, 33316 |
Romero Juan C | Treasurer | 713 SE 13th St, Fort Lauderdale, FL, 33316 |
Speicher Neil d | Agent | 709 SE 13TH STREET, FORT LAUDERDALE, FL, 33316 |
BRUNSKI MARK | President | 707 SE 13TH ST, FORT LAUDERDALE, FL, 33316 |
BRUNSKI MARK | Director | 707 SE 13TH ST, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-12-14 | Speicher, Neil d | - |
REINSTATEMENT | 2023-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-13 | 709 SE 13TH STREET, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-14 | 709 SE 13TH ST, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2015-07-14 | 709 SE 13TH ST, FORT LAUDERDALE, FL 33316 | - |
REINSTATEMENT | 2010-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
REINSTATEMENT | 2023-12-14 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-03-01 |
ANNUAL REPORT | 2013-02-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State