Search icon

VILLA GARCEZ CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VILLA GARCEZ CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Jan 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2019 (5 years ago)
Document Number: N06000001027
FEI/EIN Number 208569712
Address: 2200 N Commerce Pkwy, Weston, FL, 33326, US
Mail Address: 2200 N Commerce Pkwy, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Joseph Altschul Esq. Agent 2200 N Commerce Pkwy, Weston, FL, 33326

Secretary

Name Role Address
Allouch Florence Secretary 2200 N Commerce Pkwy, Weston, FL, 33326

Treasurer

Name Role Address
Camacho Lenys Treasurer 2200 N Commerce Pkwy, Weston, FL, 33326

President

Name Role Address
Blenet Viviane J President 2200 N Commerce Pkwy, Weston, FL, 33326

Vice President

Name Role Address
Blenet Patricia Vice President 2200 N Commerce Pkwy, Weston, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 2200 N Commerce Pkwy, S200, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2024-04-23 2200 N Commerce Pkwy, S200, Weston, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2024-04-23 Joseph, Altschul, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 2200 N Commerce Pkwy, S200, Weston, FL 33326 No data
AMENDMENT 2019-12-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-28
Reg. Agent Resignation 2019-12-06
Amendment 2019-12-06
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State