Search icon

VILLA NOVA CONDOMINIUM ASSOCIATION OF HIGHLAND BEACH, INC. - Florida Company Profile

Company Details

Entity Name: VILLA NOVA CONDOMINIUM ASSOCIATION OF HIGHLAND BEACH, 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: 07 Jul 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: N21478
FEI/EIN Number 592825531

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

Address: 3505 SOUTH OCEAN BLVD., HIGHLAND BEACH, FL, 33487
Mail Address: 3505 SOUTH OCEAN BLVD., HIGHLAND BEACH, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Murray Burke Secretary 3505 SOUTH OCEAN BOULEVARD, HIGHLAND BEACH, FL, 33487
Saemi Ladan Officer 3505 SOUTH OCEAN BLVD., HIGHLAND BEACH, FL, 33487
Moulavi Sasson Vice President 3505 S. Ocean Blvd., Highland Beach, FL, 33487
Testan Lesley Treasurer 3505 SOUTH OCEAN BLVD., HIGHLAND BEACH, FL, 33487
Peters Donald President 3505 S. Ocean Blvd., Highland Beach, FL, 33487
Villa Nova Condominium Association of High Agent 3505 SOUTH OCEAN BOULEVARD, HIGHLAND BEACH, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-15 Villa Nova Condominium Association of Highland Beach Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-10-15 3505 SOUTH OCEAN BOULEVARD, HIGHLAND BEACH, FL 33431 -
AMENDMENT 2016-12-12 - -
AMENDMENT 2014-03-25 - -
REINSTATEMENT 2012-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 1989-05-12 3505 SOUTH OCEAN BLVD., HIGHLAND BEACH, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 1989-05-12 3505 SOUTH OCEAN BLVD., HIGHLAND BEACH, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2022-01-13
AMENDED ANNUAL REPORT 2021-10-15
AMENDED ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State