Entity Name: | RO-MONT GARDENS, ANDOVER CONDOMINIUM "B", 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 Oct 1966 (58 years ago) |
Last Event: | REVOCATION OF VOLUNTARY DISSOLUT |
Event Date Filed: | 04 Feb 2015 (10 years ago) |
Document Number: | 711675 |
FEI/EIN Number |
591320386
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 55 NW 204th St., MIAMI Gardens, FL, 33169, US |
Mail Address: | 55 NW 204th St., MIAMI Gardens, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ferreriro Eddie | President | 55 NW 204th St., Miami Gardens, FL, 33169 |
Smith Rosa | Secretary | 55 NW 204th St., Miami Gardens, FL, 33169 |
Fong Rosa | Trustee | 55 NW 204 St, Miami Gardens, FL, 33169 |
Isaacs Sam | Comp | 101 NW 204 St., Miami Gardens, FL, 33169 |
Ferreiro Eddie | Agent | 55 NW 204th St., MIAMI Gardens, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-06 | 55 NW 204th St., MIAMI Gardens, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-18 | Ferreiro, Eddie | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2015-02-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-02 | 55 NW 204th St., MIAMI Gardens, FL 33169 | - |
VOLUNTARY DISSOLUTION | 2015-02-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-02 | 55 NW 204th St., MIAMI Gardens, FL 33169 | - |
REINSTATEMENT | 2014-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2006-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-06 |
AMENDED ANNUAL REPORT | 2021-10-01 |
ANNUAL REPORT | 2021-03-04 |
AMENDED ANNUAL REPORT | 2020-08-19 |
AMENDED ANNUAL REPORT | 2020-08-18 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-03-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State