Search icon

FLAMINGO VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLAMINGO VILLAS 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: 08 May 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: N09188
FEI/EIN Number 650054284

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

Address: C/O G Vic Management, 1275 W 47th Place, Hialeah, FL, 33012, US
Mail Address: C/O G Vic Management, 1275 W 47th Place, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANELA MARTHA M President C/O G Vic Management, Hialeah, FL, 33012
GARCIGA MARIBEL Secretary C/O G Vic Management, Hialeah, FL, 33012
ALONZO ADORACION Treasurer C/O G Vic Management, Hialeah, FL, 33012
RODRIGUEZ FRANK A Vice President C/O G Vic Management, Hialeah, FL, 33012
GARCIA RICARDO Director C/O G Vic Management, Hialeah, FL, 33012
G. VIC MANAGEMENT, INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-10 Management, GVic -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 1275 W 47 PL, SUITE # 303, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2017-05-01 1275 W 47 PL, SUITE # 303, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 1275 W 47 PL, SUITE # 303, HIALEAH, FL 33012 -
AMENDMENT 2017-05-01 - -
REINSTATEMENT 2002-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-10
Amendment 2017-05-01
AMENDED ANNUAL REPORT 2017-04-19

Date of last update: 03 May 2025

Sources: Florida Department of State