Search icon

VILLA TRIA DOMA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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