Search icon

PHILIP PARK VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PHILIP PARK VILLAS 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: 21 Jun 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: N05000006398
FEI/EIN Number 203033116

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

Address: 1805 PONCE DE LEON BLVD., 110, CORAL GABLES, FL, 33134
Mail Address: 1805 PONCE DE LEON BLVD., 110, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ JUAN C President 1805 PONCE DE LEON BLVD. STE 110, CORAL GABLES, FL, 33134
MENENDEZ JUAN C Secretary 1805 PONCE DE LEON BLVD. STE 110, CORAL GABLES, FL, 33134
MENENDEZ JUAN C Director 1805 PONCE DE LEON BLVD. STE 110, CORAL GABLES, FL, 33134
VILLA SALES CENTER, INC. Agent 1805 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
AGUILERA NANCY Vice President 1805 PONCE DE LEON BLVD. STE 110, CORAL GABLES, FL, 33134
AGUILERA NANCY Director 1805 PONCE DE LEON BLVD. STE 110, CORAL GABLES, FL, 33134
LOZANO MAGGIE Treasurer 1805 PONCE DE LEON BLVD. STE 110, CORAL GABLES, FL, 33134
LOZANO MAGGIE Director 1805 PONCE DE LEON BLVD. STE 110, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 1805 PONCE DE LEON BLVD., 110, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2009-04-14 1805 PONCE DE LEON BLVD., 110, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 1805 PONCE DE LEON BLVD., 110, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2008-11-17 VILLA SALES CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-14
Reg. Agent Change 2008-11-17
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-05-12
Domestic Non-Profit 2005-06-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State