Search icon

VILLAS DE ANTIGUA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS DE ANTIGUA 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: 14 Aug 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Sep 1993 (32 years ago)
Document Number: N39555
FEI/EIN Number 650216392

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

Address: 609 ALMERIA AVENUE, CORAL GABLES, FL, 33134, US
Mail Address: 609 ALMERIA AVENUE, #201, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maspons Sofia President 609 Almeria Avenue, Coral Gables, FL, 33134
Maspons Sofia Director 609 Almeria Avenue, Coral Gables, FL, 33134
BERMUDEZ MARIA L Trustee 609 ALMERIA AVE., CORAL GABLES, FL, 33134
BERMUDEZ MARIA L Treasurer 609 ALMERIA AVE., CORAL GABLES, FL, 33134
Ugarte Christina Secretary 609 Almeria Avenue, Coral Gables, FL, 33134
Ugarte Christina Treasurer 609 Almeria Avenue, Coral Gables, FL, 33134
Bermudez Maria L Agent 609 Almeria Avenue, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000118017 VDA CONDO INC. ACTIVE 2019-11-01 2029-12-31 - 609 ALMERIA AVENUE, #201, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-19 Bermudez, Maria L -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 609 Almeria Avenue, 201, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-11 609 ALMERIA AVENUE, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 1999-07-09 609 ALMERIA AVENUE, CORAL GABLES, FL 33134 -
REINSTATEMENT 1993-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State