Search icon

VILLA ITALIANA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA ITALIANA HOMEOWNERS 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: 21 Jun 2017 (8 years ago)
Document Number: N17000006559
FEI/EIN Number 82-1977798

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

Address: 8181 WEST BROWARD BLVD., PLANTATION, FL, 33324, US
Mail Address: C/O AMERICA'S COMMUNITY MANAGEMENT INC., 8181 WEST BROWARD BLVD., PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEMAN MAURICIO President 1705 JOHNSON ST #G, HOLLYWOOD, FL, 33020
YORDANOV NIKOLAY Secretary 1705 JOHNSON ST #A, HOLLYWOOD, FL, 33020
STANTON-LOUVIERE NICOLE Vice President 1705 JOHNSON ST #E, HOLLYWOOD, FL, 33020
AMERICA'S COMMUNITY MANAGEMENT INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-12 1705 JOHNSON ST, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 1705 JOHNSON ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 4733 W ATLANTIC AVE, SUITE C-22, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 8181 WEST BROWARD BLVD, SUITE 360, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2024-02-08 AMERICA'S COMMUNITY MANAGEMENT INC -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 8181 WEST BROWARD BLVD., SUITE 360, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2022-01-12 8181 WEST BROWARD BLVD., SUITE 360, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-09-01
AMENDED ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State