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 |
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 |
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 | - | - |
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