Search icon

VILLAGE BANK CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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