Search icon

VILLAGE HOMES AT COUNTRY WALK MASTER MAINTENANCE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE HOMES AT COUNTRY WALK MASTER MAINTENANCE 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: 07 Jan 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2018 (6 years ago)
Document Number: N06980
FEI/EIN Number 592490526

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

Address: 13720 SW 147 CIRCLE LANE, MIAMI, FL, 33186, US
Mail Address: 13720 SW 147 CIRCLE LANE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLA JORGE President 13720 SW 147 CIRCLE LANE, MIAMI, FL, 33186
TULLOCH LISA MARIE Vice President 13720 SW 147 CIRCLE LANE, MIAMI, FL, 33186
VILLA MARIANELLA Secretary 13720 SW 147 CIRCLE LANE, MIAMI, FL, 33186
REYES GRACIELA Treasurer 13720 SW 147 Cir Ln, Miami, FL, 33186
AMORES L. IVAN Director 13720 SW 147 Cir Ln, Miami, FL, 33186
JOHN PAUL ARCIA, P.A. Agent 175 SW 7TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-14 JOHN PAUL ARCIA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-06-14 175 SW 7TH STREET, SUITE 2000, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2021-06-09 13720 SW 147 CIRCLE LANE, MIAMI, FL 33186 -
AMENDMENT 2018-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-05 13720 SW 147 CIRCLE LANE, MIAMI, FL 33186 -
AMENDMENT 2018-10-05 - -
AMENDMENT 2015-10-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-01
AMENDED ANNUAL REPORT 2021-09-30
AMENDED ANNUAL REPORT 2021-06-14
Reg. Agent Resignation 2021-06-04
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-10-17
AMENDED ANNUAL REPORT 2019-06-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State