Entity Name: | VILLAGE BANK CENTER, 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: | 06 Jan 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Dec 2014 (10 years ago) |
Document Number: | N18635 |
FEI/EIN Number |
650034981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2083 West 76 Street, Hialeah, FL, 33016, US |
Address: | 2100 W 76TH STREET, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARRERO MARIETTA | President | 2083 West 76 Street, Hialeah, FL, 33016 |
Vega Damarys | Secretary | 2083 West 76 Street, Hialeah, FL, 33016 |
MONSOUR ROBERT | Treasurer | 2083 West 76 Street, Hialeah, FL, 33016 |
NEIGHBORHOOD PROPERTY MANAGEMENT LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000050232 | 2100 OFFICE TOWER | EXPIRED | 2011-05-27 | 2016-12-31 | - | 10556 NW 26 ST, STE D202, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-01-05 | 2100 W 76TH STREET, HIALEAH, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-05 | 2083 West 76 Street, Hialeah, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-05 | Neighborhood Property Management | - |
AMENDMENT | 2014-12-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-09 | 2100 W 76TH STREET, HIALEAH, FL 33016 | - |
REINSTATEMENT | 1992-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000386875 | TERMINATED | 1000000219524 | DADE | 2011-06-14 | 2031-06-22 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-21 |
AMENDED ANNUAL REPORT | 2015-09-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State