Search icon

FOURTH MOORINGS CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: FOURTH MOORINGS 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: 13 Oct 1966 (59 years ago)
Document Number: 711622
FEI/EIN Number 591160725

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

Address: 1481 NE Miami Gardens Drive, Miami, FL, 33179, US
Mail Address: 1481 NE MIAMI GARDENS DR, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES ANTONIA Director 1481 Miami Gardens Drive, Miami, FL, 33179
GOYANES ANASTASIO Agent 1481 NE MIAMI GARDENS DR, MIAMI, FL, 33179
GOYANES ANASTASIO Vice President 1481 Miami Gardens Drive, Miami, FL, 33179
QUINONES EVANGELISTA President 1481 Miami Gardens Drive, Miami, FL, 33179
ACEVEDO SUSANA V Secretary 1481 Miami Gardens Drive, Pembroke Pines, FL, 33179
JARAMILO GUILLERMO Treasurer 1481 NE Miami Gardens Drive, Miami, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-07 1481 NE Miami Gardens Drive, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2023-01-07 GOYANES, ANASTASIO -
REGISTERED AGENT ADDRESS CHANGED 2023-01-07 1481 NE MIAMI GARDENS DR, APT 373, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-11 1481 NE Miami Gardens Drive, Miami, FL 33179 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000628333 TERMINATED 1000000908796 DADE 2021-12-01 2031-12-08 $ 1,287.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-07
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State