Search icon

VILLA SAN REMO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA SAN REMO CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N05000002927
FEI/EIN Number 202546208

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

Address: 201 SEVILLA AVENUE - STE. 300, CORAL GABLES, FL, 33134, US
Mail Address: 201 SEVILLA AVENUE - STE. 300, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHONG RAQUEL P President 201 SEVILLA AVENUE - STE. 300, CORAL GABLES, FL, 33134
CHONG RAQUEL P Director 201 SEVILLA AVENUE - STE. 300, CORAL GABLES, FL, 33134
GUILLEN SUZETTE Secretary 201 SEVILLA AVENUE - STE. 300, CORAL GABLES, FL, 33134
GUILLEN SUZETTE Director 201 SEVILLA AVENUE - STE. 300, CORAL GABLES, FL, 33134
HERNANDEZ ANNETTE Treasurer 201 SEVILLA AVENUE - STE. 300, CORAL GABLES, FL, 33134
HERNANDEZ ANNETTE Director 201 SEVILLA AVENUE - STE. 300, CORAL GABLES, FL, 33134
SILVA FRANK ESQ Agent 201 SEVILLA AVENUE - STE. 300, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-27 201 SEVILLA AVENUE - STE. 300, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-07-27 201 SEVILLA AVENUE - STE. 300, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-07-27 SILVA, FRANK, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2018-07-27 201 SEVILLA AVENUE - STE. 300, CORAL GABLES, FL 33134 -

Documents

Name Date
Amendment 2018-07-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-01
AMENDED ANNUAL REPORT 2016-12-14
AMENDED ANNUAL REPORT 2016-11-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State