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 |
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 |
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 | - | - |
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 |
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