Search icon

THE VILLAGE AT MELBOURNE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAGE AT MELBOURNE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE VILLAGE AT MELBOURNE CONDOMINIUM ASSOCIATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Nov 2006 (18 years ago)
Date of dissolution: 29 Mar 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Mar 2016 (9 years ago)
Document Number: P06000143795
FEI/EIN Number 753227740

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

Address: 3502 D'AVINCI WAY, MELBOURNE, FL, 32901, US
Mail Address: 3502 D'Avinci Way, Melbourne, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSOCIATION LAW GROUP, P.L. Agent -
Brunnabend Jared President 3502 D'Avinci Way, Melbourne, FL, 32901
Tello Jose Vice President 3502 D'Avinci Way, Melbourne, FL, 32901
Ales Efren Treasurer 3502 D'Avinci Way, Melbourne, FL, 32901

Events

Event Type Filed Date Value Description
MERGER 2016-03-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N16000003057. MERGER NUMBER 300000159583
CHANGE OF MAILING ADDRESS 2015-11-18 3502 D'AVINCI WAY, MELBOURNE, FL 32901 -
REGISTERED AGENT NAME CHANGED 2015-11-18 Association Law Group P.L. -
REGISTERED AGENT ADDRESS CHANGED 2015-11-18 1200 Brickell Avenue, Suite 2000, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-02 3502 D'AVINCI WAY, MELBOURNE, FL 32901 -
CANCEL ADM DISS/REV 2010-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000201645 LAPSED 05-2010-CC-60073 18TH JUDICIAL, BREVARD COUNTY 2011-01-18 2016-04-04 $7,447.76 MAIN STREET PREMIUM FINANCE COMPANY, PO BOX 220066, HOLLYWOOD, FL 33022
J09002116746 LAPSED 08-CC-8664 COUNTY COURT ORANGE COUNTY,FL 2009-05-16 2014-08-21 $11,556.73 LUKE BROTHERS, INC., 5532 AULD LANE, HOLIDAY, FL 34690
J09001151843 LAPSED 08-CC-8664 9TH JUD CIR ORANGE CTY 2009-01-22 2014-04-16 $6,893.73 LUKE BROTHERS, INC, 5532 AULD LANE, HOLIDAY, FL 34690

Documents

Name Date
AMENDED ANNUAL REPORT 2015-11-18
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-18
Off/Dir Resignation 2013-06-10
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-20
Reg. Agent Change 2010-08-23
Reg. Agent Change 2010-08-18
CORAPREIWP 2010-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State