Entity Name: | VILLAS AT SANTANDER 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: | 15 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2006 (18 years ago) |
Document Number: | N04000011703 |
FEI/EIN Number |
202025940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 615 SANTANDER AVE, UNIT E, CORAL GABLES, FL, 33134, US |
Mail Address: | 615 SANTANDER AVE, UNIT E, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez Elizabeth | Secretary | 615 SANTANDER AVE, CORAL GABLES, FL, 33134 |
Rodriguez Graciela | Treasurer | 615 SANTANDER AVE, CORAL GABLES, FL, 33134 |
Rodriguez Graciela | Agent | 615 SANTANDER AVE, CORAL GABLES, FL, 33134 |
Suarez Nicole | President | 615 Santander Ave, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-03-03 | 615 SANTANDER AVE, UNIT E, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-03 | 615 SANTANDER AVE, UNIT E, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2013-03-03 | 615 SANTANDER AVE, UNIT E, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-03 | Rodriguez, Graciela | - |
REINSTATEMENT | 2006-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-12-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
AMENDED ANNUAL REPORT | 2023-10-15 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State