Entity Name: | CARLYLE 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: | 02 Jun 1970 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Aug 2011 (14 years ago) |
Document Number: | 718612 |
FEI/EIN Number |
591445043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 175 FONTAINEBLEAU BOULEVARD, SUITE 2G1, MIAMI, FL, 33172, US |
Address: | 7925 CARLYLE AVE, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goncalves Ilson L | Treasurer | 175 FONTAINEBLEAU BOULEVARD, MIAMI, FL, 33172 |
Villegas Rosales Carlos J | Secretary | 175 FONTAINEBLEAU BOULEVARD, MIAMI, FL, 33172 |
EXCLUSIVE PROPERTY MANAGEMENT GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-28 | Paige Law Group PA, 11410 North Kendall Dr, Suite 302, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-28 | Paige Law Group | - |
CHANGE OF MAILING ADDRESS | 2023-03-14 | 7925 CARLYLE AVE, MIAMI BEACH, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 7925 CARLYLE AVE, MIAMI BEACH, FL 33141 | - |
REINSTATEMENT | 2011-08-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2008-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-10 |
AMENDED ANNUAL REPORT | 2023-06-13 |
AMENDED ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-09-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State