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 |
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 |
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 | - | - |
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