Search icon

VILLAGE OF PALM BAY HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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