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 |
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 | - |
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 | - |
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 |
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