Entity Name: | LA VIA 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: | 14 Dec 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N05000012519 |
FEI/EIN Number |
203941558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9635 NW 1ST COURT, PEMBROKE PINES, FL, 33024, US |
Mail Address: | 9635 NW 1ST COURT, PEMBROKE PINES, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORANDAY RAFAEL | President | 9635 NW 1ST COURT., PEMBROKE PINES, FL, 33024 |
FABRE PAUL | Vice President | 9635 NW 1 ST COURT, PEMBROKE PINES, FL, 33024 |
KILBY STEPHEN | Secretary | 1ST COURT, PEMBROKE PINES, FL, 33024 |
MAHARAJ ANAND | Treasurer | 1ST COURT, PEMBROKE PINES, FL, 33024 |
GOLDWYN BRIAN E | Agent | STEVENS & GOLDWYN, P.A., PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-03 | GOLDWYN, BRIAN ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-03 | STEVENS & GOLDWYN, P.A., 2 SOUTH UNIVERSITY DRIVE, SUITE 329, PLANTATION, FL 33324 | - |
AMENDMENT | 2012-08-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 9635 NW 1ST COURT, PEMBROKE PINES, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 9635 NW 1ST COURT, PEMBROKE PINES, FL 33024 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000734357 | TERMINATED | 1000000177917 | BROWARD | 2010-06-24 | 2020-07-07 | $ 5,676.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-14 |
AMENDED ANNUAL REPORT | 2017-09-26 |
ANNUAL REPORT | 2017-03-16 |
Reg. Agent Change | 2016-03-07 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State