Entity Name: | VILLA SAN REMO CONDOMINIUM II ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
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 | 65-0751692 |
Address: | c/o Hawk-Eye Management, LLC, 1800 NW Corporate Blvd., Suite 200, Boca Raton, FL 33431 |
Mail Address: | c/o Hawk-Eye Management, LLC, 1800 NW Corporate Blvd., Suite 200, Boca Raton, FL 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
STEVENS & GOLDWYN, P.A. | Agent |
Name | Role | Address |
---|---|---|
Gilio, Joseph | Treasurer | C/O HAWK-EYE MANAGEMENT, LLC, 1800 NW CORPORATE BLVD SUITE 200 Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
Kocevska, Sonja | Secretary | c/o Hawk-Eye Management, LLC, 1800 NW Corporate Blvd. Suite 200 Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
Gersh, Marc | President | c/o Hawk-Eye Management, LLC, 1800 NW Corporate Blvd. Suite 200 Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
Diaz, Igor Campos | Director | c/o Hawk-Eye Management, LLC, 1800 NW Corporate Blvd. Suite 200 Boca Raton, FL 33431 |
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 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-25 | c/o Hawk-Eye Management, LLC, 1800 NW Corporate Blvd., Suite 200, Boca Raton, FL 33431 | No data |
REGISTERED AGENT NAME CHANGED | 2023-10-02 | Stevens & Goldwyn, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-02 | 2 S University Dr #329, Plantation, FL 33324 | No data |
REINSTATEMENT | 1996-05-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
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 Feb 2025
Sources: Florida Department of State