Search icon

12590 CORONADO TOWERS CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: 12590 CORONADO TOWERS 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: 31 Dec 1968 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2010 (15 years ago)
Document Number: 715795
FEI/EIN Number 591288731

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

Address: 12590 N.E. 16 AVENUE, NORTH MIAMI, FL, 33161
Mail Address: c/o Carlos F. Martin, Esq., 2525 Ponce de Leon Boulevard, Coral Gables, FL, 33134, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Gerardo Secretary 920 NE 169th Street, N. Miami Beach, FL, 33162
Baca Silvio Treasurer 12590 NE 16th Ave, N. Miami Beach, FL, 33162
Maldonado Yinet President 151 Crandon Blvd, Key Biscayne, FL, 33149
Carballo Gabriel Vice President 12590 NE 16th Ave, North Miami, FL, 33161
Perkins Tamara Director 306 Greene Avenue, Brooklyn, NY, 11238
Martin Carlos F Agent c/o Carlos F. Martin, Esq., Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-23 12590 N.E. 16 AVENUE, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2025-01-23 RITTER, ZARETSKY, LIEBER & JAMIE, LLP -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 c/o Vivian A. Jamie, Esq., 2800 Biscayne Blvd, 500, Miami, FL 33137 -
REINSTATEMENT 2010-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-08-23
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-17
AMENDED ANNUAL REPORT 2021-07-17
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-06-13
AMENDED ANNUAL REPORT 2018-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State