Search icon

VILLAGE EMILIA ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE EMILIA 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: 22 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2021 (4 years ago)
Document Number: N06000012146
FEI/EIN Number 205960539

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

Address: 790 PARK OF COMMERCE BLVD, BOAC RATON, FL, 33487, US
Mail Address: 790 PARK OF COMMERCE BLVD, BOAC RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENECH DEREK Vice President 105 NE 1ST STREET, DELRAY BEACH, FL, 33444
WEIMER DARREN Vice President 105 NE 1ST STREET, DELRAY BEACH, FL, 33444
WEIMER DARREN Secretary 105 NE 1ST STREET, DELRAY BEACH, FL, 33444
Swiersko Kaitlyn Treasurer 105 NE 1ST STREET, DELRAY BEACH, FL, 33444
Swiersko Kaitlyn Director 105 NE 1ST STREET, DELRAY BEACH, FL, 33444
Kattoura Richard Secretary 105 NE 1st Street, Delray Beach, FL, 33444
HOOT JOSH President 105 NE 1ST ST, DELRAY BEACH, FL, 33444
CARROLL, KEVIN M Agent 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
AMENDMENT 2021-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 790 PARK OF COMMERCE BLVD, BOAC RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2016-09-26 790 PARK OF COMMERCE BLVD, BOAC RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-25 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2014-03-28 CARROLL, KEVIN M -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
Amendment 2021-08-12
ANNUAL REPORT 2021-01-25
AMENDED ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State