Search icon

VILLA VERANDA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA VERANDA 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: 16 Feb 2005 (20 years ago)
Document Number: N05000001613
FEI/EIN Number 20-2366369

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

Address: 6175 NW 167th Street, Suite G9, Miami, FL, 33015, US
Mail Address: 6175 NW 167th Street, Suite G9, Miami, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rams Gretchen President 6175 NW 167th Street, Miami, FL, 33015
Nieves Leon Maria Treasurer 6175 NW 167th Street, Miami, FL, 33015
Peraza Aide Vice President 6175 NW 167th Street, Miami, FL, 33015
ALFARO & FERNANDEZ, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 6175 NW 167th Street, Suite G9, Miami, FL 33015 -
CHANGE OF MAILING ADDRESS 2024-01-08 6175 NW 167th Street, Suite G9, Miami, FL 33015 -
REGISTERED AGENT NAME CHANGED 2024-01-08 Alfaro & Fernandez P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 5801 NW 151 St, Suite 305, MIAMI LAKES, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000299450 ACTIVE 1000000152210 DADE 2009-12-04 2030-02-16 $ 1,489.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000299468 TERMINATED 1000000152211 DADE 2009-12-04 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State