Entity Name: | VILLA MARE CONDOMINIUM 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: | 21 Sep 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Feb 2006 (19 years ago) |
Document Number: | N34330 |
FEI/EIN Number |
650246076
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | VILLA MARE CONDO ASSOC, 3211 S OCEAN BLVD, HIGHLAND BCH, FL, 33487-2525, US |
Mail Address: | VILLA MARE CONDO ASSOC, 3211 S OCEAN BLVD, HIGHLAND BCH, FL, 33487-2525, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARG RAJESH | President | 3211 S OCEAN BLVD. UNIT 701, HIGHLAND BEACH, FL, 33487 |
DAUTCH PATRICIA | Director | 3211 S OCEAN BLVD. UNIT 404, HIGHLAND BEACH, FL, 33487 |
GARRETT JAY | Treasurer | 3211 S. OCEAN BLVD. UNIT PH3, HIGHLAND BEACH, FL, 33487 |
SCOTT DOUG | Secretary | 3211 S OCEAN BLVD. UNIT 401, HIGHLAND BEACH, FL, 33487 |
Hofkin Mark | Vice President | 3211 S. Ocean Blvd,, Highland Beach, FL, 33487 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-02-18 | KAYE BENDER REMBAUM, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-18 | 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2011-03-23 | VILLA MARE CONDO ASSOC, 3211 S OCEAN BLVD, HIGHLAND BCH, FL 33487-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-28 | VILLA MARE CONDO ASSOC, 3211 S OCEAN BLVD, HIGHLAND BCH, FL 33487-2525 | - |
AMENDMENT | 2006-02-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-05 |
Reg. Agent Change | 2020-02-18 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-05-04 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State