Search icon

VISTA ALEGRE TOWNHOMES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VISTA ALEGRE TOWNHOMES 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: 15 Aug 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jun 2014 (11 years ago)
Document Number: N16383
FEI/EIN Number 650275527

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

Address: 8051 West 24th Avenue, suite 10, Hialeah, FL, 33016, US
Mail Address: 8051 West 24th Avenue, Suite 10, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Matos Sabrina Treasurer 8051 West 24th Avenue, Hialeah, FL, 33016
RUIZ SONJA President 8051 West 24th Avenue, Hialeah, FL, 33016
VARONA LAZARO Secretary 8051 West 24th Avenue, Hialeah, FL, 33016
DELGADO RENE Director 8051 West 24th Avenue, Hialeah, FL, 33016
Frank Perez-Siam, Esquire, P.A. Agent 7001 SW 87th Court, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 8051 West 24th Avenue, suite 10, Hialeah, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 7001 SW 87th Court, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2024-04-24 Frank Perez-Siam, Esquire, P.A. -
CHANGE OF MAILING ADDRESS 2024-04-24 8051 West 24th Avenue, suite 10, Hialeah, FL 33016 -
REINSTATEMENT 2014-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 1995-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-12-21
AMENDED ANNUAL REPORT 2023-12-11
AMENDED ANNUAL REPORT 2023-11-16
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-09-06
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2021-02-09
AMENDED ANNUAL REPORT 2020-12-21

Date of last update: 01 May 2025

Sources: Florida Department of State