Entity Name: | CONQUISTADOR VILLAS 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: | 12 Jun 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 1997 (27 years ago) |
Document Number: | N95000002715 |
FEI/EIN Number |
650683649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1275 W 47 PL, HIALEAH, FL, 33012, US |
Mail Address: | 1275 W 47 PL, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
G Vic Management, Inc. | Agent | 1275 W 47 PL, HIALEAH, FL, 33012 |
FOURNIER ROSA | Treasurer | 1275 W 47 PL, HIALEAH, FL, 33012 |
VALERO AGUSTIN M | President | 1275 W 47 PL, HIALEAH, FL, 33012 |
BOLANO ARMANDO E | Vice President | 1275 W 47 PL, HIALEAH, FL, 33012 |
MARTINEZ JUAN G | Secretary | 1275 W 47 PL, HIALEAH, FL, 33012 |
LOPEZ OLGA | Director | 1275 W 47 PL, HIALEAH, FL, 33012 |
LOPEZ GAVILAN DAMARYS | Director | 1275 W 47 PL, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 1275 W 47 PL, Suite 303, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 1275 W 47 PL, Suite 303, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-24 | G Vic Management, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 1275 W 47 PL, Suite 303, HIALEAH, FL 33012 | - |
REINSTATEMENT | 1997-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-09 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-27 |
AMENDED ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State