Entity Name: | VILLAS SAN MIGUEL 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: | 19 May 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 May 2014 (11 years ago) |
Document Number: | N06000005490 |
FEI/EIN Number |
205855523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 85 Grand Canal Drive, Suite 201, MIAMI, FL, 33144, US |
Address: | 399 NW 72ND AVENUE, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ NORA | President | 85 Grand Canal Drive, MIAMI, FL, 33144 |
GUEVARA BARBARA | Secretary | 85 Grand Canal Drive, MIAMI, FL, 33144 |
Diaz Tony | vp | 85 Grand Canal Drive, MIAMI, FL, 33144 |
Gutierrez Nora | Agent | 85 Grand Canal Drive, MIAMI, FL, 33144 |
GARCIA LESTER | Treasurer | 85 Grand Canal Drive, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-08-07 | 85 Grand Canal Drive, Suite 201, MIAMI, FL 33144 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-07 | Gutierrez, Nora | - |
CHANGE OF MAILING ADDRESS | 2018-08-07 | 399 NW 72ND AVENUE, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-03 | 399 NW 72ND AVENUE, MIAMI, FL 33126 | - |
AMENDMENT | 2014-05-06 | - | - |
AMENDMENT | 2008-12-30 | - | - |
AMENDMENT | 2008-09-12 | - | - |
AMENDMENT | 2008-05-06 | - | - |
AMENDMENT | 2007-08-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
AMENDED ANNUAL REPORT | 2023-12-02 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-14 |
AMENDED ANNUAL REPORT | 2018-08-07 |
ANNUAL REPORT | 2018-01-12 |
AMENDED ANNUAL REPORT | 2017-05-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State