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 |
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 |
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 | - | - |
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