Search icon

VILLAS DE MAJORCA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS DE MAJORCA CONDOMINIUM 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: 27 Feb 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Jun 2008 (17 years ago)
Document Number: N95000000968
FEI/EIN Number 650742371

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

Address: 9100 S. Dadeland Boulevard, Suite 1500, PMB:150048, Miami, FL, 33156, US
Mail Address: 13035 MIRANDA STREET, CORAL GABLES, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JHONES ANA MARIA Treasurer 9100 S. Dadeland Boulevard, Miami, FL, 33156
Lorie Patricia Secretary 231 MAJORCA AVE UNIT D, MIAMI, FL, 33134
LATOUR RAFAEL President 226 Cadima Street, CORAL GABLES, FL, 33134
Patel Shaan Vice President 231 Majorca Avenue, CORAL GABLES, FL, 33134
JHONES ANA MARIA Agent 9100 S. Dadeland Boulevard, Miami, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 9100 S. Dadeland Boulevard, Suite 1500, PMB#150048, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 9100 S. Dadeland Boulevard, Suite 1500, PMB:150048, Miami, FL 33156 -
CANCEL ADM DISS/REV 2008-06-12 - -
CHANGE OF MAILING ADDRESS 2008-06-12 9100 S. Dadeland Boulevard, Suite 1500, PMB:150048, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2008-06-12 JHONES, ANA MARIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State