Entity Name: | RO-MONT GARDENS ANDOVER CONDOMINIUM "G", 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: | 18 Nov 1965 (59 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Mar 2016 (9 years ago) |
Document Number: | 709939 |
FEI/EIN Number |
591321490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 NW 204TH STREET, BOX 24, MIAMI GARDENS, FL, 33169, US |
Mail Address: | 100 NW 204TH STREET, BX 24, MIAMI GARDENS, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNEZ ZULMA I | President | 100 NE 203RD TER, MIAMI GARDENS, FL, 33179 |
NUNEZ ZULMA I | Agent | 100 NE 203RD TER, MIAMI GARDENS, FL, 33179 |
SANCHEZ ESTHER L | Vice President | 100 NW 204TH STREET, MIAMI GARDENS, FL, 33169 |
FOOTE JOHN B | Treasurer | 100 NW 204TH STREET, MIAMI GARDENS, FL, 33169 |
CAMILO ANA | Secretary | 100 NW 204TH STREET, MIAMI GARDENS, FL, 33169 |
PACHECO ELSA | Trustee | 100 NW 204TH STREET, MIAMI GARDENS, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 100 NE 203RD TER, APT 6, MIAMI GARDENS, FL 33179 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | 100 NW 204TH STREET, BOX 24, MIAMI GARDENS, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 100 NW 204TH STREET, BOX 24, MIAMI GARDENS, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-11 | NUNEZ, ZULMA I | - |
REINSTATEMENT | 2016-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-05-14 |
AMENDED ANNUAL REPORT | 2019-10-01 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-26 |
Reg. Agent Resignation | 2017-12-11 |
AMENDED ANNUAL REPORT | 2017-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State