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 |
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 |
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 |
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 | - | - |
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