Search icon

RO-MONT GARDENS ANDOVER CONDOMINIUM "G", INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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