Search icon

VILLA DEL LAGO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA DEL LAGO 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: 26 Oct 1990 (34 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Apr 1995 (30 years ago)
Document Number: N40535
FEI/EIN Number 650230897

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

Mail Address: C/O CENTURY MANAGEMENT CONSULTANTS, INC, 2950 JOG RD, GREENACRES, FL, 33467, US
Address: 1617 N FLAGLER DR, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSLEY KEVIN President C/O CENTURY MANAGEMENT CONSULTANTS, INC, GREENACRES, FL, 33467
RUGART CONRAD Secretary C/O CENTURY MANAGEMENT CONSULTANTS, INC, GREENACRES, FL, 33467
SHWARTZ DANIA Vice President C/O CENTURY MANAGEMENT CONSULTANTS, INC, GREENACRES, FL, 33467
ROEMER KURT Director C/O CENTURY MANAGEMENT CONSULTANTS, INC, GREENACRES, FL, 33467
FUSZ PHILIP Treasurer C/O CENTURY MANAGEMENT CONSULTANTS, INC, GREENACRES, FL, 33467
Theresa M. Lemme, Esq. Agent 140 INTRACOASTAL POINTE DRIVE, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-08 140 INTRACOASTAL POINTE DRIVE, SUITE 310, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2023-03-06 1617 N FLAGLER DR, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2023-03-06 Theresa M. Lemme, Esq. -
CHANGE OF PRINCIPAL ADDRESS 1995-06-26 1617 N FLAGLER DR, WEST PALM BEACH, FL 33407 -
AMENDMENT AND NAME CHANGE 1995-04-17 VILLA DEL LAGO CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-29
AMENDED ANNUAL REPORT 2019-10-04
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State