Entity Name: | BELMAR CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Jun 1972 (53 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | 723674 |
FEI/EIN Number |
680578724
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 419 NE 19 STREET, 401, MIAMI, FL, 33132 |
Mail Address: | P.O.Box 5103, Hialeah, FL, 33014, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAM Management Services c/o Anita Gonzalez | Agent | 6065 N.W. 167th St., Miami Lakes, FL, 33015 |
MERKER KENNETH E | President | P.O.Box 5103, Hialeah, FL, 330141103 |
COLON LEOPOLDO | Vice President | P.O.Box 5103, Hialeah, FL, 330141103 |
COLON LEOPOLDO | Secretary | P.O.Box 5103, Hialeah, FL, 330141103 |
PIZIOL MASSIMO | Treasurer | P.O.Box 5103, Hialeah, FL, 330141103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 6065 N.W. 167th St., Unit# B-19, Miami Lakes, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 419 NE 19 STREET, 401, MIAMI, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | CAM Management Services c/o Anita Gonzalez | - |
AMENDMENT | 2016-03-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-08-06 | 419 NE 19 STREET, 401, MIAMI, FL 33132 | - |
CANCEL ADM DISS/REV | 2009-07-16 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2009-02-24 | - | - |
REINSTATEMENT | 2006-08-03 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-10 |
Amendment | 2016-03-17 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State