Search icon

THE VILLAGE AT MELBOURNE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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