Entity Name: | FLAMINGO PARKVIEW CONDOMINIUM, 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: | 24 Jul 1964 (61 years ago) |
Document Number: | 707634 |
FEI/EIN Number |
591195250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 -11TH ST, MIAMI BEACH, FL, 33139, US |
Mail Address: | 655 W. Flagler Street, MIAMI, FL, 33130, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONES MARIO | Treasurer | 655 W. Flagler Street, MIAMI, FL, 33130 |
INFANTE RAY | Secretary | 655 W. Flagler Street, MIAMI, FL, 33130 |
JAUME EVELYN | Director | 655 W. Flagler Street, MIAMI, FL, 33130 |
TENEBRUSO JANINE | Vice President | 655 W. Flagler Street, MIAMI, FL, 33130 |
MULLER BENJAMIN | President | 655 W. Flagler Street, MIAMI, FL, 33130 |
C/O European American Property Services, L | Agent | 655 W. Flagler Street, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-30 | C/O European American Property Services, LLC | - |
CHANGE OF MAILING ADDRESS | 2018-05-09 | 1100 -11TH ST, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-09 | 655 W. Flagler Street, 207, MIAMI, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-13 | 1100 -11TH ST, MIAMI BEACH, FL 33139 | - |
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: 02 Apr 2025
Sources: Florida Department of State