Entity Name: | RENAISSANCE VILLAS 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: | 08 Dec 2005 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Oct 2006 (19 years ago) |
Document Number: | N05000012298 |
FEI/EIN Number |
203941287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 N. Lois Ave, Ste. 22, Tampa, FL, 33609, US |
Mail Address: | C/O Rent and Realty FL, 601 N. Lois Ave., Tampa, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIRABAL CARLOS | Director | 601 N. Lois Ave, Tampa, FL, 33609 |
MOORE STEPHEN B | Director | 601 N. Lois Ave, Tampa, FL, 33609 |
MCKNIGHT MICHELLE L | Director | 601 N. Lois Ave, Tampa, FL, 33609 |
Smith Jerilyn | Agent | C/O Rent and Realty FL, Tampa, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 601 N. Lois Ave, Ste. 22, Tampa, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 601 N. Lois Ave, Ste. 22, Tampa, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-23 | Smith, Jerilyn | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | C/O Rent and Realty FL, 601 N. Lois Ave., Ste. 22, Tampa, FL 33609 | - |
CANCEL ADM DISS/REV | 2006-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000135809 | TERMINATED | 1000000251355 | DADE | 2012-02-16 | 2032-03-01 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-12-12 |
AMENDED ANNUAL REPORT | 2019-09-30 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State