Search icon

VILLA NAVARRA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VILLA NAVARRA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Oct 2015 (9 years ago)
Document Number: N05000007438
FEI/EIN Number 205114190
Address: 444 SW 4th St., MIAMI, FL, 33130, US
Mail Address: c/o Clear Sky Property, PO Box 14-4216, Coral Gables, FL, 33114-4216, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Clear Sky Property Management, Inc. Agent 2929 SW 3 Avenue, MIAMI, FL, 33129

President

Name Role Address
ABREU AURELIO President c/o Clear Sky Property Management, MIAMI, FL, 33129

Secretary

Name Role Address
Jaroszewski William Secretary c/o Clear Sky Property Management, MIAMI, FL, 33129

Director

Name Role Address
Medina Janet C Director c/o Clear Sky Property Management, Miami, FL, 33129
CEBALLOS JHON Director c/o Clear Sky Property Management, Miami, FL, 33129
DE LA NUEZ MAURICIO Director c/o Clear Sky Property Management, Miami, FL, 33129

Vice President

Name Role Address
CEBALLOS JHON Vice President c/o Clear Sky Property Management, Miami, FL, 33129

Treasurer

Name Role Address
DE LA NUEZ MAURICIO Treasurer c/o Clear Sky Property Management, Miami, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-06-05 444 SW 4th St., MIAMI, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-05 2929 SW 3 Avenue, Suite 330, MIAMI, FL 33129 No data
REGISTERED AGENT NAME CHANGED 2018-06-05 Clear Sky Property Management, Inc. No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-09 444 SW 4th St., MIAMI, FL 33130 No data
AMENDMENT 2015-10-05 No data No data
CANCEL ADM DISS/REV 2008-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REINSTATEMENT 2007-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001249274 TERMINATED 16-2008-CC-020613-MA DIV F CTY CT DUVAL CTY FL 2009-04-30 2014-06-26 $12,578.37 HUNTLEY AND KENNARD PARTNERSHIP, P.O. BOX 17156, JACKSONVILLE, FL 32245

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-11-18
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-20
AMENDED ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State