Search icon

VIZCAYA VILLAS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VIZCAYA VILLAS HOMEOWNERS' 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 Jun 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Nov 2005 (19 years ago)
Document Number: N93000002765
FEI/EIN Number 650508823

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

Mail Address: PO BOX 152930, Cape Coral, FL, 33915, US
Address: 3829 School House Road East, Ft Myers, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Constantino Manoel Director PO BOX 152930, Cape Coral, FL, 33915
Llovet Miriam Secretary PO BOX 152930, Cape Coral, FL, 33915
Constantino Smaili President PO BOX 152930, Cape Coral, FL, 33915
Rodriguez David Vice President PO BOX 152930, Cape Coral, FL, 33915
Dick LLC Uncle Director PO BOX 152930, Cape Coral, FL, 33915
Penetra Carlos Director PO BOX 152930, Cape Coral, FL, 33915
Coastal Association Services, LLC Agent 1314 Cape Coral Pkwy E, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 1314 Cape Coral Pkwy E, Suite #205, Cape Coral, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 3829 School House Road East, Ft Myers, FL 33916 -
CHANGE OF MAILING ADDRESS 2015-04-28 3829 School House Road East, Ft Myers, FL 33916 -
REGISTERED AGENT NAME CHANGED 2015-04-28 Coastal Association Services, LLC -
CANCEL ADM DISS/REV 2005-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000289122 TERMINATED 1000000991119 LEE 2024-05-10 2044-05-15 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-08-13
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State