Entity Name: | PASEOS AT VIA VENTURA NEIGHBORHOOD ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 31 Jul 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N19000008076 |
FEI/EIN Number | 84-4304631 |
Mail Address: | 18117 Biscayne Blvd Suite 127, Aventura, FL, 33160, US |
Address: | C/ O Piassa & Davydova Property Management, 1801 NE 123rd Street, North Miami, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Peters & Peters, PA | Agent | 18117 Biscayne Blvd Suite 127, Aventura, FL, 33160 |
Name | Role | Address |
---|---|---|
Christian Eric | Vice President | DST Property Management, Pompano Beach, FL, 33073 |
Name | Role | Address |
---|---|---|
Vargas Hilario | President | DST Property Management, Pompano Beach, FL, 33073 |
Name | Role | Address |
---|---|---|
PANIZA GUILLERMO A. | Treasurer | DST Property Management, Pompano Beach, FL, 33073 |
Name | Role | Address |
---|---|---|
ASHELY CALVIN | Secretary | DST Property Management, Pompano Beach, FL, 33073 |
Name | Role | Address |
---|---|---|
CAVANAUGH DANIEL JOSEPH | Director | DST Property Management, Pompano Beach, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-13 | C/ O Piassa & Davydova Property Management LLC, 1801 NE 123rd Street, Suite 314, North Miami, FL 33181 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | Peters & Peters, PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-11 | 18117 Biscayne Blvd Suite 127, Aventura, FL 33160 | No data |
CHANGE OF MAILING ADDRESS | 2021-12-13 | C/ O Piassa & Davydova Property Management LLC, 1801 NE 123rd Street, Suite 314, North Miami, FL 33181 | No data |
AMENDMENT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-19 |
AMENDED ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2022-03-11 |
AMENDED ANNUAL REPORT | 2021-12-13 |
AMENDED ANNUAL REPORT | 2021-11-11 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-01-15 |
Amendment | 2019-09-27 |
Domestic Non-Profit | 2019-07-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State