Search icon

THE VILLAS OF ST. AGNES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAS OF ST. AGNES 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: 05 Jul 2005 (20 years ago)
Document Number: N05000006885
FEI/EIN Number 203294749

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

Address: C/O Anzen Group, LLC, 4000 Hollywood Blvd, Hollywood, FL, 33021, US
Mail Address: C/O Anzen Group, LLC, 4000 Hollywood Blvd, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANZEN GROUP, LLC Agent -
Orjuela Leonardo J President C/O Anzen Group, LLC, Hollywood, FL, 33021
Suarez Edgar Vice President C/O Anzen Group, LLC, Hollywood, FL, 33021
Paz Phillip H Secretary C/O Anzen Group, LLC, Hollywood, FL, 33021
Amortegui Andres M Treasurer C/O Anzen Group, LLC, Hollywood, FL, 33021
Palacios Harvey A Director C/O Anzen Group, LLC, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-05 C/O Anzen Group, LLC, 4000 Hollywood Blvd, Suite 265-S, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-05 C/O Anzen Group, LLC, 4000 Hollywood Blvd, Suite 265-S, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2025-01-05 C/O Anzen Group, LLC, 4000 Hollywood Blvd, Suite 265-S, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2025-01-05 Anzen Group, LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 315 NW 19 STREET, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2022-03-04 315 NW 19 STREET, MIAMI, FL 33136 -
REGISTERED AGENT NAME CHANGED 2021-11-24 Walters, Winston Mark -
REGISTERED AGENT ADDRESS CHANGED 2021-11-24 315 NW 19 Street, Miami, FL 33136-1602 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2025-01-05
AMENDED ANNUAL REPORT 2024-08-01
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-11-24
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State