Search icon

PHILIP PARK VILLAS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PHILIP PARK VILLAS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 21 Jun 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: N05000006398
FEI/EIN Number 203033116
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

Agent

Name Role Address
VILLA SALES CENTER, INC. Agent 1805 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

President

Name Role Address
MENENDEZ JUAN C President 1805 PONCE DE LEON BLVD. STE 110, CORAL GABLES, FL, 33134

Secretary

Name Role Address
MENENDEZ JUAN C Secretary 1805 PONCE DE LEON BLVD. STE 110, CORAL GABLES, FL, 33134

Director

Name Role Address
MENENDEZ JUAN C Director 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 Director 1805 PONCE DE LEON BLVD. STE 110, CORAL GABLES, FL, 33134

Vice President

Name Role Address
AGUILERA NANCY Vice President 1805 PONCE DE LEON BLVD. STE 110, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
LOZANO MAGGIE Treasurer 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 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 1805 PONCE DE LEON BLVD., 110, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2009-04-14 1805 PONCE DE LEON BLVD., 110, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 1805 PONCE DE LEON BLVD., 110, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2008-11-17 VILLA SALES CENTER, INC. No data

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 Feb 2025

Sources: Florida Department of State