Search icon

ADIOS VILLAS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ADIOS VILLAS 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: 15 Jun 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Aug 1993 (32 years ago)
Document Number: N21147
FEI/EIN Number 650037417

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

Address: Basulto Robbins & Associates, LLP, 14160 NW 77th Ct., Miami Lakes, FL, 33016, US
Mail Address: C/O Gil Livingston, 3440 NW 71st Street, Coconut creek, FL, 33073, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Russell Robert President 3320 NW 71st Street, Coconut Creek, FL, 33073
livingston gilbert Treasurer 3440 NW 71st ST, Coconut Creek, FL, 33073
Kreimeyer Tammy Director 3321 NW 71st Street, Coconut Creek, FL, 33073
Hurwitz Carly Secretary 3330 NW 71st Street, Coconut Creek, FL, 33073
Todd Thomas Vice President 3341 NW 71st ST., Coconut Creek, FL, 33073
King Earl Director 3331 NW 71st Street, Coconut Creek, FL, 33073
MIRZA BASULTO & ROBBINS, LLP Agent Basulto Robbins & Associates, LLP, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-10 Basulto Robbins & Associates, LLP, 14160 NW 77th Ct., Suite 22, Miami Lakes, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 Basulto Robbins & Associates, LLP, 14160 NW 77th Ct., Suite 22, Miami Lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 Basulto Robbins & Associates, LLP, 14160 NW 77th Ct., Suite 22, Miami Lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2012-06-15 MIRZA BASULTO & ROBBINS, LLP -
REINSTATEMENT 1993-08-27 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State