Search icon

PALM SPRINGS GARDENS BUILDING TWO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM SPRINGS GARDENS BUILDING TWO CONDOMINIUM ASSOCIATION, 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: 22 Aug 1968 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Apr 2017 (8 years ago)
Document Number: 715145
FEI/EIN Number 591750480

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

Mail Address: 1840 West 49 Street,, HIALEAH, FL, 33012, US
Address: 120 ROYAL PALM ROAD, HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELIZ ANTONIO L President 1840 West 49 Street,, HIALEAH, FL, 33012
RIECO INELDIS Director 1840 West 49 Street,, HIALEAH, FL, 33012
Iglesias Antonio Secretary 1840 West 49 Street,, HIALEAH, FL, 33012
WILCOX JEFFREY Treasurer 1840 West 49 Street,, HIALEAH, FL, 33012
VTE CONSULTING, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-28 1840 West 49 Street,, Suite 233, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2023-09-28 120 ROYAL PALM ROAD, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT NAME CHANGED 2023-09-28 VTE CONSULTING LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 120 ROYAL PALM ROAD, HIALEAH GARDENS, FL 33016 -
AMENDMENT 2017-04-03 - -
REINSTATEMENT 2014-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-02-28 - -
PENDING REINSTATEMENT 2012-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-09-28
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State