Search icon

VILLAS BY THE SEA TOWNHOMES PARCEL A HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS BY THE SEA TOWNHOMES PARCEL A HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Nov 2010 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N10000010403
FEI/EIN Number NOT APPLICABLE

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

Address: 4400 WEST SAMPLE RD, SUITE 200, COCONUT CREEK, FL, 33073
Mail Address: 4400 WEST SAMPLE RD, SUITE 200, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER JOHN F President 4400 WEST SAMPLE RD, SUITE 200, COCONUT CREEK, FL, 33073
CARTER JOHN F Director 4400 WEST SAMPLE RD, SUITE 200, COCONUT CREEK, FL, 33073
SVOPA STEVEN Director 4400 WEST SAMPLE RD, SUITE 200, COCONUT CREEK, FL, 33073
SVOPA STEVEN Vice President 4400 WEST SAMPLE RD, SUITE 200, COCONUT CREEK, FL, 33073
KROLL JANET J Director 4400 WEST SAMPLE RD,SUITE 200, COCONUT CREEK, FL, 33073
KROLL JANET J Secretary 4400 WEST SAMPLE RD,SUITE 200, COCONUT CREEK, FL, 33073
KROLL JANET J Treasurer 4400 WEST SAMPLE RD,SUITE 200, COCONUT CREEK, FL, 33073
MINTO COMMUNITIES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-07 4400 WEST SAMPLE RD, SUITE 200, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2012-03-07 4400 WEST SAMPLE RD, SUITE 200, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-07 ATTN: JOHN CARTER, 4400 WEST SAMPLE RD, SUITE 200, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-07-07
Domestic Non-Profit 2010-11-08

Date of last update: 02 May 2025

Sources: Florida Department of State