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 |
Name | Role | Address |
---|---|---|
Joseph Altschul Esq. | Agent | 2200 N Commerce Pkwy, Weston, FL, 33326 |
Name | Role | Address |
---|---|---|
Allouch Florence | Secretary | 2200 N Commerce Pkwy, Weston, FL, 33326 |
Name | Role | Address |
---|---|---|
Camacho Lenys | Treasurer | 2200 N Commerce Pkwy, Weston, FL, 33326 |
Name | Role | Address |
---|---|---|
Blenet Viviane J | President | 2200 N Commerce Pkwy, Weston, FL, 33326 |
Name | Role | Address |
---|---|---|
Blenet Patricia | Vice President | 2200 N Commerce Pkwy, Weston, FL, 33326 |
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 |
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