Search icon

VILLAS DEL SOL CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VILLAS DEL SOL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Sep 1995 (29 years ago)
Document Number: N95000004650
FEI/EIN Number 65-0611310
Address: 6101 CURRY FORD RD, ORLANDO, FL 32822
Mail Address: C/O LLARSKING CONSULTING, INC., P.O. BOX 680613, ORLANDO, FL 32868
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KING, DEVON L Agent LLARSKING CONSULTING, INC., 9073 MONTEVELLO COURT, ORLANDO, FL 32818

President

Name Role Address
AGOSTO, FELIX President 1112 RED DANDY DRIVE, ORLANDO, FL 32818

Director

Name Role Address
AGOSTO, FELIX Director 1112 RED DANDY DRIVE, ORLANDO, FL 32818
REYES, ANGEL Director 1817-2 CARALEE BLVD, ORLANDO, FL 32822

Vice President

Name Role Address
BETANCOURT, GILMA Vice President 3211 HOLIDAY AVENUE, APOPKA, FL 32703

Secretary

Name Role Address
TORRES, EILEEN Secretary 1850-4 CARALEE BLVD, ORLANDO, FL 32822

MEMBER

Name Role Address
NEVAREZ, BRENDA MEMBER 1850-3 CARALEE BLVD, PRLANDO, FL 32822

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-04-07 6101 CURRY FORD RD, ORLANDO, FL 32822 No data
REGISTERED AGENT NAME CHANGED 2010-04-07 KING, DEVON L No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-07 LLARSKING CONSULTING, INC., 9073 MONTEVELLO COURT, ORLANDO, FL 32818 No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-24 6101 CURRY FORD RD, ORLANDO, FL 32822 No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State