Entity Name: | THE VILLAGE AT MELBOURNE 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: | 22 Mar 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Mar 2016 (9 years ago) |
Document Number: | N16000003057 |
FEI/EIN Number |
75-3227740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3502 D'Avinci Way, Melbourne, FL, 32901, US |
Mail Address: | c/o Keys Property Management, 7827 N. Wickham Rd., Melbourne, FL, 32940, US |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brunnabend Jared | President | 7827 N. Wickham Rd., Melbourne, FL, 32940 |
Tello Jose | Vice President | 7827 N. Wickham Rd., Melbourne, FL, 32940 |
Ales Efren | Treasurer | 7827 N. Wickham Rd., Melbourne, FL, 32940 |
Agudelo Alexandra | LCAM | 7827 N. Wickham Rd., Melbourne, FL, 32940 |
KEYS PROPERTY MANAGEMENT ENTERPRISE, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-18 | 3502 D'Avinci Way, Melbourne, FL 32901 | - |
CHANGE OF MAILING ADDRESS | 2021-03-18 | 3502 D'Avinci Way, Melbourne, FL 32901 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-18 | Keys Property Management Enterprise, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-18 | 7827 N. Wickham Rd., Suite D, Melbourne, FL 32940 | - |
MERGER | 2016-03-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000159583 |
NAME CHANGE AMENDMENT | 2016-03-29 | THE VILLAGE AT MELBOURNE CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-16 |
Merger | 2016-03-29 |
Name Change | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State