Search icon

ABBOTT HOUSE, INC., A CONDOMIMIUM - Florida Company Profile

Company Details

Entity Name: ABBOTT HOUSE, INC., A CONDOMIMIUM
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: 07 May 1965 (60 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Apr 2009 (16 years ago)
Document Number: 708910
FEI/EIN Number 591112817

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

Address: 14411 Commerce Way, Suite 316, Miami Lakes, FL, 33016, US
Mail Address: 14411 Commerce Way, Suite 316, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Olga President 14411 Commerce Way, Miami Lakes, FL, 33016
Wilson Gerrell Vice President 14411 Commerce Way, Miami Lakes, FL, 33016
Fernandez Patricia Director 14411 Commerce Way, Miami Lakes, FL, 33016
GUZMAN DALILA Treasurer 14411 Commerce Way, Miami Lakes, FL 33016, FL, 33016
SOSA BEATRIZ Secretary 14411 Commerce Way, Miami Lakes, FL 33016, FL, 33016
NEW HORIZONS PROPERTY MANAGEMENT SOLUTIONS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 14411 Commerce Way, Suite 316, Miami Lakes, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 14411 Commerce Way, Suite 316, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2018-01-24 14411 Commerce Way, Suite 316, Miami Lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2018-01-24 New Horizons Property Management Solutions, LLC -
CANCEL ADM DISS/REV 2009-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1995-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-16
AMENDED ANNUAL REPORT 2022-11-23
ANNUAL REPORT 2022-01-18
AMENDED ANNUAL REPORT 2021-10-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State