Search icon

YOLANDA VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: YOLANDA VILLAS 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: 26 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2016 (8 years ago)
Document Number: N05000000848
FEI/EIN Number 202288199

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

Mail Address: 8200 NW 41 ST, Doral, FL, 33166, US
Address: 801 NW 47TH AVE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER & POLIAKOFF, PA Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
RODRIGUEZ LILA Treasurer 801 NW 47TH AVE, MIAMI, FL, 33126
CORTESI JOSE L President 801 NW 47TH AVE, MIAMI, FL, 33126
LORENZO JOSE E Vice President 801 NW 47TH AVE, MIAMI, FL, 33126
GONZALEZ ALEJANDRO Secretary 801 NW 47TH AVE, MIAMI, FL, 33126
TEIXEIRA JUAN J Vice President 801 NW 47TH AVE, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000102456 YOLANDA VILLAS CONDOMINIUM ACTIVE 2022-08-30 2027-12-31 - 801 NW 47TH AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-04-06 801 NW 47TH AVE, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 801 NW 47TH AVE, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2019-08-29 BECKER & POLIAKOFF, PA -
AMENDMENT 2016-12-09 - -
AMENDMENT 2015-03-12 - -
AMENDMENT 2014-10-06 - -
RESTATED ARTICLES AND NAME CHANGE 2006-01-18 YOLANDA VILLAS CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-17
AMENDED ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-11
AMENDED ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2020-01-07
AMENDED ANNUAL REPORT 2019-08-29
AMENDED ANNUAL REPORT 2019-08-26
AMENDED ANNUAL REPORT 2019-08-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State