Search icon

ROLLING GREEN CONDOMINIUM C, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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