Search icon

THE VILLAS AT AGORA CIRCLE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAS AT AGORA CIRCLE 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: 09 Nov 2005 (19 years ago)
Date of dissolution: 04 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2015 (9 years ago)
Document Number: N05000011416
FEI/EIN Number 274562766

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

Address: 1270 N WICKHAM RD, STE 16-712, MELBOURNE, FL, 32935, US
Mail Address: 1270 N WICKHAM RD, STE 16-712, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMITT MARKUS President 1270 N WICKHAM RD STE 16-706, MELBOURNE, FL, 32935
SCHMITT MARKUS Director 1270 N WICKHAM RD STE 16-706, MELBOURNE, FL, 32935
BEKTAS TOLGA Secretary 1270 N WICKHAM RD STE 16-706, MELBOURNE, FL, 32935
BEKTAS TOLGA Treasurer 1270 N WICKHAM RD STE 16-706, MELBOURNE, FL, 32935
BEKTAS TOLGA Director 1270 N WICKHAM RD STE 16-706, MELBOURNE, FL, 32935
DANIELLE JOSEPH M Agent 2800 AURORA RD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-04 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 2800 AURORA RD, SUITE G, MELBOURNE, FL 32935 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 1270 N WICKHAM RD, STE 16-712, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2012-04-17 1270 N WICKHAM RD, STE 16-712, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 2012-04-17 DANIELLE, JOSEPH M -
AMENDMENT 2010-12-30 - -
CANCEL ADM DISS/REV 2006-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Voluntary Dissolution 2015-12-04
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-01-17
Amendment 2010-12-30
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State