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 |
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 | - |
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 | - | - |
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