Search icon

AQUA VISTA TOWNHOMES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AQUA VISTA TOWNHOMES 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: 05 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2010 (15 years ago)
Document Number: N06000003772
FEI/EIN Number 204755572

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2078 NORTHEAST 167TH STREET, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 2078 NORTHEAST 167TH STREET, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Elberg Paul Secretary 2078 NE 167 ST, N Miami Beach, FL, 33162
Dana Daisy Vice President 2078 NORTHEAST 167TH STREET, NORTH MIAMI BEACH, FL, 33162
ADAMS DANIELLA Agent 2078 N.E 167 STREET, NORTH MIAMI BEACH, FL, 33162
ADAMS DANIELLA President 2078 NE 167 ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-08 2078 N.E 167 STREET, Suite 1, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-08 2078 NORTHEAST 167TH STREET, SUITE 1, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2013-03-08 2078 NORTHEAST 167TH STREET, SUITE 1, NORTH MIAMI BEACH, FL 33162 -
AMENDMENT 2010-08-02 - -
REGISTERED AGENT NAME CHANGED 2010-04-02 ADAMS, DANIELLA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000004809 TERMINATED 1000000198760 DADE 2010-12-23 2021-01-05 $ 871.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-02-08
AMENDED ANNUAL REPORT 2019-06-15
ANNUAL REPORT 2019-01-12
AMENDED ANNUAL REPORT 2018-09-22
AMENDED ANNUAL REPORT 2018-08-06
ANNUAL REPORT 2018-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State