Search icon

FLAMINGO PARKVIEW CONDOMINIUM, INC.

Company Details

Entity Name: FLAMINGO PARKVIEW CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Jul 1964 (61 years ago)
Document Number: 707634
FEI/EIN Number 59-1195250
Address: 1100 -11TH ST, MIAMI BEACH, FL 33139
Mail Address: 655 W. Flagler Street, 207, MIAMI, FL 33130
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
C/O European American Property Services, LLC Agent 655 W. Flagler Street, 207, MIAMI, FL 33130

Treasurer

Name Role Address
DONES, MARIO Treasurer 655 W. Flagler Street, 207 MIAMI, FL 33130

Secretary

Name Role Address
INFANTE, RAY Secretary 655 W. Flagler Street, 207 MIAMI, FL 33130

Director

Name Role Address
JAUME, EVELYN Director 655 W. Flagler Street, 207 MIAMI, FL 33130

Vice President

Name Role Address
TENEBRUSO, JANINE Vice President 655 W. Flagler Street, 207 MIAMI, FL 33130

President

Name Role Address
MULLER, BENJAMIN President 655 W. Flagler Street, 207 MIAMI, FL 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-30 C/O European American Property Services, LLC No data
CHANGE OF MAILING ADDRESS 2018-05-09 1100 -11TH ST, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-09 655 W. Flagler Street, 207, MIAMI, FL 33130 No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-13 1100 -11TH ST, MIAMI BEACH, FL 33139 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-09
AMENDED ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-06-30

Date of last update: 06 Feb 2025

Sources: Florida Department of State