Search icon

VILLAS OF ESTANCIA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS OF ESTANCIA 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: 18 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2016 (9 years ago)
Document Number: N07000000564
FEI/EIN Number 271256671

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

Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGANOVIC EMIRA President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
JIMENEZ AXEL Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
ZWIESLER DEANA Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SALMON PATRICK Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SMITH DONALD Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-10 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2022-12-10 SENTRY MANAGEMENT INC -
CHANGE OF MAILING ADDRESS 2022-12-10 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-10 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
AMENDMENT 2016-05-02 - -
AMENDMENT 2016-04-01 - -
REINSTATEMENT 2012-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-08-17 - -
CANCEL ADM DISS/REV 2009-10-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-12-10
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-30
Reg. Agent Change 2017-09-18
ANNUAL REPORT 2017-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State