Entity Name: | VILLA PORTOFINO WEST PROPERTY OWNERS 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: | 24 Mar 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Oct 2016 (9 years ago) |
Document Number: | N05000003016 |
FEI/EIN Number |
432080785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2120 NE 7 STREET, HOMESTEAD, FL, 33033, US |
Mail Address: | 650 NE 22ND TERRACE, PORTOFINO PLAZA, HOMESTEAD, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTOMAYOR LAURA | Vice President | 650 NE 22ND TERRACE, HOMESTEAD, FL, 33033 |
DIAZ CATHY | Secretary | 650 NE 22ND TERRACE, HOMESTEAD, FL, 33033 |
CABALLERO LUIS | Director | 650 NE 22ND TERRACE, HOMESTEAD, FL, 33033 |
Arcia John P | Agent | Latitude One Office Building, MIAMI, FL, 33130 |
Isaac Valerie | President | 650 NE 22ND TERRACE, HOMESTEAD, FL, 33033 |
SOTOMAYOR LAURA | Treasurer | 650 NE 22ND TERRACE, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-11 | 2120 NE 7 STREET, HOMESTEAD, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2021-03-11 | 2120 NE 7 STREET, HOMESTEAD, FL 33033 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-03 | Arcia, John Paul | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-03 | Latitude One Office Building, 175 S.W 7th Street, Suite 2000, MIAMI, FL 33130 | - |
AMENDMENT | 2016-10-05 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-11 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-11 |
AMENDED ANNUAL REPORT | 2020-11-30 |
ANNUAL REPORT | 2020-01-03 |
AMENDED ANNUAL REPORT | 2019-06-21 |
ANNUAL REPORT | 2019-01-07 |
AMENDED ANNUAL REPORT | 2018-05-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State