Entity Name: | VILLAGE OF PALM BAY HOMEOWNER'S 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: | 01 Aug 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2011 (14 years ago) |
Document Number: | N94000003827 |
FEI/EIN Number |
650595762
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8200 NW 41 ST, SUITE 200, Doral, FL, 33166, US |
Address: | SW 8th Ave & SW 7th St, Florida City, FL, 33034, US |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVA VICTOR | President | 8200 NW 41 ST, Doral, FL, 33166 |
Tinoco Adolfo | Vice President | 8200 NW 41 ST, Doral, FL, 33166 |
Del Sol Garcia Luis | Secretary | 8200 NW 41 ST, Doral, FL, 33166 |
CUEVAS, GARCIA & TORRES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-16 | SW 8th Ave & SW 7th St, Florida City, FL 33034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-11 | 7300 N Kendall DR, SUITE 680, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2018-09-07 | SW 8th Ave & SW 7th St, Florida City, FL 33034 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-03 | Cuevas, Garcia & Torres, P.A. | - |
REINSTATEMENT | 2011-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1997-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
AMENDED ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-28 |
AMENDED ANNUAL REPORT | 2022-09-16 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-25 |
AMENDED ANNUAL REPORT | 2020-11-24 |
AMENDED ANNUAL REPORT | 2020-09-16 |
ANNUAL REPORT | 2020-02-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State