Entity Name: | VILLA BAY VISTA CONDONIMIUM 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: | 17 Feb 1997 (28 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Jun 2005 (20 years ago) |
Document Number: | N97000000940 |
FEI/EIN Number |
650771056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2016 BAY DRIVE, MIAMI BEACH, FL, 33141, US |
Mail Address: | c/o Neighborhood Prop. Mgmt, 2083 West 76 Street, Hialeah, FL, 33016, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAUFMAN JOYCE | Director | 2083 W 76th ST, Hialeah, FL, 33016 |
BARAS SANDRA | Vice President | 2083 W 76 St, Hialeah, FL, 33016 |
GONZALEZ MIKE | President | 2083 W 76 St, Hialeah, FL, 33016 |
VARONA VALENTINA | Director | 2083 W 76th ST, Hialeah, FL, 33016 |
AYALA JUDITH | Treasurer | 2083 W 76th ST, Hialeah, FL, 33016 |
Neighborhood Prop. Mgmt | Agent | c/o Neighborhood Prop. Mgmt, Hialeah, FL, 33016 |
COSGROVE ANGUS | Secretary | 2083 W 76 St, Hialeah, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-18 | 2016 BAY DRIVE, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-18 | Neighborhood Prop. Mgmt | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | c/o Neighborhood Prop. Mgmt, 2083 West 76 Street, Hialeah, FL 33016 | - |
CANCEL ADM DISS/REV | 2005-06-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-06-07 | 2016 BAY DRIVE, MIAMI BEACH, FL 33141 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
AMENDED ANNUAL REPORT | 2023-06-21 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-08 |
Reg. Agent Change | 2020-08-14 |
ANNUAL REPORT | 2020-02-10 |
AMENDED ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State