Search icon

VILLA CARRARA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA CARRARA 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: 04 Jan 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Oct 2008 (17 years ago)
Document Number: N05000000115
FEI/EIN Number 205985290

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

Address: c/o Campbell Property Management, 2955 NW 126th Avenue, Sunrise, FL, 33323, US
Mail Address: c/o Campbell Property Management, 8010 N University Dr, Tamarac, FL, 33321, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dobro STUART Secretary c/o Campbell Property Management, Tamarac, FL, 33321
FEUER LOUIS President c/o Campbell Property Management, Tamarac, FL, 33321
Ramirez Lucia Treasurer c/o Campbell Property Management, Tamarac, FL, 33321
STEVENS & GOLDWYN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-27 c/o Campbell Property Management, 2955 NW 126th Avenue, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2023-10-27 c/o Campbell Property Management, 2955 NW 126th Avenue, Sunrise, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-14 2 SOUTH UNIVERSITY DRIVE - STE. 329, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2013-01-14 STEVENS & GOLDWYN, P.A. -
CANCEL ADM DISS/REV 2008-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-06-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-10-27
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-09-22
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State