Search icon

MILANO VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MILANO VILLAGE 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: 22 Apr 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2023 (2 years ago)
Document Number: N94000002020
FEI/EIN Number 650577259

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

Address: C/O Southern Shores Management, 6801 Lake Worth Rd, Greenacres, FL, 33467, US
Mail Address: C/O Southern Shores Management, 6801 Lake Worth Rd, Greenacres, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Southern Shores Management Agent C/O Southern Shores Management, Greenacres, FL, 33467
AL JARRAH AHMAD H President C/O Southern Shores Management, Greenacres, FL, 33467
AL JARRAH AHMAD H Director C/O Southern Shores Management, Greenacres, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 C/O Southern Shores Management, 6801 Lake Worth Rd, 350, Greenacres, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 C/O Southern Shores Management, 6801 Lake Worth Rd, 350, Greenacres, FL 33467 -
CHANGE OF MAILING ADDRESS 2024-02-02 C/O Southern Shores Management, 6801 Lake Worth Rd, 350, Greenacres, FL 33467 -
REGISTERED AGENT NAME CHANGED 2024-02-02 Southern Shores Management -
REINSTATEMENT 2023-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 1998-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
REINSTATEMENT 2023-03-28
ANNUAL REPORT 2021-02-22
AMENDED ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State