Entity Name: | VILLA TRIA DOMA HOMEOWNERS 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: | 10 Apr 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2019 (6 years ago) |
Document Number: | N06000003929 |
FEI/EIN Number |
352292770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1115 NE 12 AVE, FORT LAUDERDALE, FL, 33304, US |
Mail Address: | 1115 NE 12 AVE, FORT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
jaqua Stephen C | Agent | 1115 NE 12 Ave, Fort Lauderdale, FL, 33304 |
HOGG JOSEPH | Vice President | 718 NE 22nd Drive, Wilton Manors, FL, 33304 |
Habeck Kenneth | Treasurer | 1117 NE 12 AVE, FORT LAUDERDALE, FL, 33304 |
Nuss Patrick | Secretary | 1111 NE 12 ave, Wilton Manors, FL, 33305 |
Crowder John | Trustee | 1113 NE 12 Ave, Fort Lauderdale, FL, 33304 |
Jaqua Stephen | President | 1115 NE 12 Ave, Fort Lauderdale, FL, 33304 |
Ndou Giulio | Trustee | 1121 NE 12 AVE, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-10 | 1115 NE 12 AVE, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2021-05-10 | 1115 NE 12 AVE, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-10 | jaqua, Stephen C | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-10 | 1115 NE 12 Ave, Fort Lauderdale, FL 33304 | - |
REINSTATEMENT | 2019-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-05-10 |
ANNUAL REPORT | 2020-07-19 |
REINSTATEMENT | 2019-10-29 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-05-09 |
ANNUAL REPORT | 2016-05-11 |
Date of last update: 03 May 2025
Sources: Florida Department of State