Search icon

VILLA ROYAL OF MIAMI CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA ROYAL OF MIAMI 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: 13 Feb 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2010 (14 years ago)
Document Number: N96000000753
FEI/EIN Number 650645736

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

Mail Address: 17670 NW 78 AVE, HIALEAH, FL, 33015, US
Address: 6855 ABBOTT AVE, MIAMI BCH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Camacho Dessy Director 6855 ABBOTT AVE, MIAMI BEACH, FL, 33141
ALVAREZ MARTHA V President 6855 ABBOTT AVE, MIAMI BEACH, FL, 33141
Moreno Doraymi Treasurer 6855 ABBOTT AVE, MIAMI BEACH, FL, 33141
Sushin Michele Director 6855 ABBOTT AVE, MIAMI BCH, FL, 33141
Mora Wilfredo Secretary 6855 ABBOTT AVE, MIAMI BCH, FL, 33141
Yellin Jonathan Esq. Agent c/o Backer Poliakoff & Foelster, LLP, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-12 c/o Backer Poliakoff & Foelster, LLP, 400 S. Dixie Highway, Suite 420, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2022-10-12 Yellin, Jonathan, Esq. -
CHANGE OF MAILING ADDRESS 2021-01-27 6855 ABBOTT AVE, MIAMI BCH, FL 33141 -
AMENDMENT 2010-11-12 - -
AMENDMENT 2010-07-19 - -
AMENDMENT 2008-03-11 - -
REINSTATEMENT 2004-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-19 6855 ABBOTT AVE, MIAMI BCH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-10-12
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-16
AMENDED ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-02-02
AMENDED ANNUAL REPORT 2017-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State