Entity Name: | VISTA ALEGRE TOWNHOMES VILLAS STAGE IV 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: | 11 May 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Aug 2001 (24 years ago) |
Document Number: | N98000002671 |
FEI/EIN Number |
650846456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | VISTA ALEGRE STAGE IV THMS VILLAS CONDO, 12905 SW 132 Street #5, MIAMI, FL, 33186, US |
Mail Address: | VISTA ALEGRE STAGE IV THMS VILLAS CONDO, 12905 SW 132 Street #5, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALAZAR ADIELA | President | 12905 SW 132 Street #5, MIAMI, FL, 33186 |
ASCANIO JOSE R | Vice President | 12905 SW 132 Street #5, MIAMI, FL, 33186 |
Borrego Yunior | Secretary | 12905 SW 132 Street #5, miami, FL, 33186 |
Law Offices Of Jonathan Rubin | Agent | 9360 Sunset Dr, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-16 | VISTA ALEGRE STAGE IV THMS VILLAS CONDO, 12905 SW 132 Street #5, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2015-01-16 | VISTA ALEGRE STAGE IV THMS VILLAS CONDO, 12905 SW 132 Street #5, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-16 | Law Offices Of Jonathan Rubin | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-16 | 9360 Sunset Dr, #285, MIAMI, FL 33173 | - |
REINSTATEMENT | 2001-08-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State