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 |
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 |
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 | - | - |
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