Search icon

RESIDENCES AT VILLA MEDICI CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: RESIDENCES AT VILLA MEDICI CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Jan 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2017 (8 years ago)
Document Number: N06000000833
FEI/EIN Number 204208993
Address: 5172 CONROY RD, ORLANDO, FL, 32811, US
Mail Address: 5172 CONROY RD, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PERROUX KENT Agent 5172 CONROY RD, ORLANDO, FL, 32811

President

Name Role Address
CRUZ ELVIRA F President 5172 CONROY RD, ORLANDO, FL, 32811

Vice President

Name Role Address
MENDEZ AIXA Vice President 5172 CONROY RD, ORLANDO, FL, 32811

Treasurer

Name Role Address
PERROUX Kent M Treasurer 5172 CONROY RD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-04 5172 CONROY RD, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2023-10-04 5172 CONROY RD, ORLANDO, FL 32811 No data
REGISTERED AGENT NAME CHANGED 2023-10-04 PERROUX, KENT No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-04 5172 CONROY RD, ORLANDO, FL 32811 No data
AMENDMENT 2017-07-27 No data No data
AMENDMENT AND NAME CHANGE 2006-12-01 RESIDENCES AT VILLA MEDICI CONDOMINIUM ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-10-04
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-22
AMENDED ANNUAL REPORT 2017-08-11
Amendment 2017-07-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State