Search icon

VILLAS GODOY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS GODOY 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 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2016 (9 years ago)
Document Number: N08000001756
FEI/EIN Number 262058691

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

Mail Address: 655 W. Flagler St., Miami, FL, 33130, US
Address: 1475 W. Flagler St., Miami, FL, 33128, US
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EUROPEAN AMERICAN PROPERTY SERVICES LLC Agent -
Calleiro Jorge L Treasurer 1475 W. Flagler St., MIAMI, FL, 33135
Cantero Berta Director 1475 W. Flagler St., MIAMI, FL, 33135
Leon Anamary Secretary 1475 W. Flagler St., MIAMI, FL, 33135
Gonzalez Orlando Director 1475 W. Flagler St., Miami, FL, 33135
SOLER REBECCA Director 1475 W. Flagler St., Miami, FL, 33128
Castillo Julio President 1475 W. Flagler St., MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 1475 W. Flagler St., Miami, FL 33128 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 655 W. Flagler St., Suite 207, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2018-03-12 1475 W. Flagler St., Miami, FL 33128 -
REGISTERED AGENT NAME CHANGED 2018-03-12 European American Property Services, LLC -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-06-30
REINSTATEMENT 2016-10-11
REINSTATEMENT 2015-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State