Search icon

VILLA VERDE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VILLA VERDE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 May 2015 (10 years ago)
Document Number: N06000003916
FEI/EIN Number 451741930
Mail Address: 101 S. Courtenay Pkwy, Merritt Island, FL, 32952, US
Address: 3500 S. Atlantic Ave, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GUNN-BARDOT KAREN Agent 101 S. Courtenay Pkwy, Merritt Island, FL, 32952

Vice President

Name Role Address
Chaet Mark Vice President 101 S. Courtenay Pkwy, Merritt Island, FL, 32952

Treasurer

Name Role Address
Chaet Mark Treasurer 101 S. Courtenay Pkwy, Merritt Island, FL, 32952

Director

Name Role Address
Traylor Jack Director 101 S. Courtenay Pkwy, Merritt Island, FL, 32952

President

Name Role Address
Hearsch Daniel President 101 S. Courtenay Pkwy, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 3500 S. Atlantic Ave, Cocoa Beach, FL 32931 No data
REGISTERED AGENT NAME CHANGED 2019-04-16 GUNN-BARDOT, KAREN No data
CHANGE OF MAILING ADDRESS 2018-03-02 3500 S. Atlantic Ave, Cocoa Beach, FL 32931 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 101 S. Courtenay Pkwy, Merritt Island, FL 32952 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2015-05-22 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2015-03-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-15
Reinstatement 2015-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State