Entity Name: | RESORT VILLA 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: | 05 Nov 1997 (27 years ago) |
Document Number: | N97000006239 |
FEI/EIN Number |
650792199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 703 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
Mail Address: | P.O. BOX 1135, KEY BISCAYNE, FL, 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Leblanc Roger Dr. | President | 713 CRANDON BLVD., KEY BISCAYNE, FL, 33149 |
Podolla Raymond | Secretary | Crandon Blvd., Key Biscayne, FL, 33149 |
REYES DE RIVERA SONIA ELIAS | Vice President | 707 CRANDON BLVD., KEY BISCAYNE, FL, 33149 |
NORMAN T. ROBERTS, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2007-04-16 | NORMAN T. ROBERTS, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-16 | 50 WEST MASHTA DR., #4, KEY BISCAYNE, FL 33149 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-21 | 703 CRANDON BLVD, KEY BISCAYNE, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2006-03-21 | 703 CRANDON BLVD, KEY BISCAYNE, FL 33149 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State