Search icon

FINN VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FINN VILLAS 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: 09 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (5 years ago)
Document Number: N06000006403
FEI/EIN Number 205464785

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

Address: 4321 NE 21ST AVE, 5, FORT LAUDERDALE, FL, 33308, US
Mail Address: 4321 NE 21ST AVE, 5, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Palazzo Debra Director 4321 NE 21ST AVE, FORT LAUDERDALE, FL, 33308
Finn Judith Director 4321 NE 21ST AVE, FORT LAUDERDALE, FL, 33308
Hoffman Stephen V Agent 2426 East Las Olas Boulevard, Fort Lauderdale, FL, 33301
Morales Jorge Director 4321 NE 21ST AVE, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 Hoffman, Stephen V -
REGISTERED AGENT ADDRESS CHANGED 2019-10-21 2426 East Las Olas Boulevard, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-06 4321 NE 21ST AVE, 5, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2010-07-06 4321 NE 21ST AVE, 5, FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 2009-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-09-17
REINSTATEMENT 2017-10-11
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State