Entity Name: | ROLLING GREEN CONDOMINIUM C, 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: | 28 Jan 1969 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2015 (9 years ago) |
Document Number: | 715953 |
FEI/EIN Number |
591277204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 Fontainebleau Blvd, Miami, FL, 33172, US |
Mail Address: | 175 Fontainebleau Blvd, Miami, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vigo Cesar | President | 175 Fontainebleau Blvd, Miami, FL, 33172 |
Florio Richard | Vice President | 175 Fontainebleau Blvd, Miami, FL, 33172 |
Roblejo Guy | Secretary | 175 Fontainebleau Blvd, Miami, FL, 33172 |
Rodriguez Soraya | Treasurer | 175 Fontainebleau Blvd, Miami, FL, 33172 |
Schrader Dianela | Director | 175 Fontainebleau Blvd, Miami, FL, 33172 |
KAYE BENDER REMBAUM, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-12 | 175 Fontainebleau Blvd, 2-M5, Miami, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2021-01-12 | 175 Fontainebleau Blvd, 2-M5, Miami, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-22 | 1200 Park Central Blvd. South, Pompano Beach, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-10 | KAYE BENDER REMBAUM | - |
REINSTATEMENT | 2015-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-26 |
AMENDED ANNUAL REPORT | 2022-11-09 |
ANNUAL REPORT | 2022-04-11 |
AMENDED ANNUAL REPORT | 2021-11-11 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-02-03 |
AMENDED ANNUAL REPORT | 2017-06-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State