Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
VILLAGE SQUARE CONDOMINIUM ASSOCIATION, INC.
Filing Information
737346
59-1735297
11/19/1976
FL
ACTIVE
REINSTATEMENT
09/30/2011
Principal Address
Changed: 03/14/2019
8751 W BROWARD BLVD
SUITE 400
PLANTATION, FL 33324
SUITE 400
PLANTATION, FL 33324
Changed: 03/14/2019
Mailing Address
Changed: 04/09/2018
P.O. Box 19439
Plantation, FL 33318
Plantation, FL 33318
Changed: 04/09/2018
Registered Agent Name & Address
BROUGH, CHADROW & LEVINE, P.A.
Name Changed: 05/23/2005
Address Changed: 06/09/2016
2149 NORTH COMMERCE PARKWAY
WESTON, FL 33326
WESTON, FL 33326
Name Changed: 05/23/2005
Address Changed: 06/09/2016
Officer/Director Detail
Name & Address
Title DIR/ Vice President
MALINCONICO, SAMANTHA
Title DIR
SCARLETTE, LAHOMA
Title Director, Treasurer
STARR, LISA DAWN
Title Director, President
Lemons, Jody
Title Director, Secretary
Daryanani Mishra, Jaishree N
Title DIR/ Vice President
MALINCONICO, SAMANTHA
7521 NW 16 STREET
APT 4302
PLANTATION, FL 33313
APT 4302
PLANTATION, FL 33313
Title DIR
SCARLETTE, LAHOMA
7501 NW 16 STREET
APT 3106
PLANTATION, FL 33313
APT 3106
PLANTATION, FL 33313
Title Director, Treasurer
STARR, LISA DAWN
7561 NW 16 STREET
APT 2308
Plantation, FL 33313
APT 2308
Plantation, FL 33313
Title Director, President
Lemons, Jody
7521 NW 16 St #4307
Plantation, FL 33313
Plantation, FL 33313
Title Director, Secretary
Daryanani Mishra, Jaishree N
7521 NW 16th ST #4209
Plantation, FL 33313
Plantation, FL 33313
Annual Reports
Report Year | Filed Date |
2022 | 04/12/2022 |
2023 | 03/30/2023 |
2024 | 04/11/2024 |
Document Images