Search icon

VILLA SAN REMO CONDOMINIUM II ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA SAN REMO CONDOMINIUM II 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: 02 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 1996 (29 years ago)
Document Number: N94000001164
FEI/EIN Number 650751692

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

Address: c/o Hawk-Eye Management, LLC, 1800 NW Corporate Blvd., Boca Raton, FL, 33431, US
Mail Address: c/o Hawk-Eye Management, LLC, 1800 NW Corporate Blvd., Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gilio Joseph Treasurer C/O HAWK-EYE MANAGEMENT, LLC, Boca Raton, FL, 33431
Kocevska Sonja Secretary c/o Hawk-Eye Management, LLC, Boca Raton, FL, 33431
Gersh Marc President c/o Hawk-Eye Management, LLC, Boca Raton, FL, 33431
Diaz Igor C Director c/o Hawk-Eye Management, LLC, Boca Raton, FL, 33431
STEVENS & GOLDWYN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 c/o Hawk-Eye Management, LLC, 1800 NW Corporate Blvd., Suite 200, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-01-25 c/o Hawk-Eye Management, LLC, 1800 NW Corporate Blvd., Suite 200, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2023-10-02 Stevens & Goldwyn, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 2 S University Dr #329, Plantation, FL 33324 -
REINSTATEMENT 1996-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-10-02
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
AMENDED ANNUAL REPORT 2017-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State