Search icon

VISTA ALEGRE TOWNHOMES VILLAS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VISTA ALEGRE TOWNHOMES VILLAS PROPERTY OWNERS 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: 26 Jul 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2007 (18 years ago)
Document Number: N96000003911
FEI/EIN Number 650718062

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

Address: VISTA ALEGRE THMS VILLAS POA, 12905 SW 132 Street #5, MIAMI, FL, 33186, US
Mail Address: VISTA ALEGRE THMS VILLAS POA, 12905 SW 132 Street #5, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MARIO Secretary 12905 SW 132 Street #5, MIAMI, FL, 33186
ADIELA SALAZAR President 12905 SW 132 Street #5, MIAMI, FL, 33186
Rendon Jenny Treasurer 12905 SW 132 Street #5, MIAMI, FL, 33186
Rendon Jenny Director 12905 SW 132 Street #5, MIAMI, FL, 33186
JOSE OLIVERA Vice President 12905 SW 132 Street #5, MIAMI, FL, 33186
STRALEY & OTTO, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-16 VISTA ALEGRE THMS VILLAS POA, 12905 SW 132 Street #5, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2015-01-16 VISTA ALEGRE THMS VILLAS POA, 12905 SW 132 Street #5, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-16 9360 Sunset Dr, #285, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2014-01-16 Law Offices of Jonathan Rubin -
AMENDMENT 2007-10-12 - -
REINSTATEMENT 2001-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-16

Date of last update: 01 May 2025

Sources: Florida Department of State