Search icon

CAPE FLORIDA CLUB CONDOMINIUM, PHASE II, INC. - Florida Company Profile

Company Details

Entity Name: CAPE FLORIDA CLUB CONDOMINIUM, PHASE II, 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: 09 Oct 1972 (53 years ago)
Document Number: 724518
FEI/EIN Number 591438911

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: CAPE FLORIDA CLUB PHASE II, 14275 SW 142 AVENUE, MIAMI, FL, 33186, US
Mail Address: MIAMI MANAGEMENT, INC, 14275 SW 142 AVENUE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bacallao Rosario Secretary 14275 SW 142 AVENUE, MIAMI, FL, 33186
MARTINEZ-FONTZ PEDRO A Treasurer 14275 SW 142 AVENUE, MIAMI, FL, 33186
Granados Augusto Vice President 14275 SW 142 AVENUE, MIAMI, FL, 33186
BEVILACQUA CARLA President MIAMI MANAGEMENT, INC, MIAMI, FL, 33186
MONTALBAN LANA Director MIAMI MANAGEMENT, INC, MIAMI, FL, 33186
Davey Granados LLP. Agent 240 Crandon Blvd, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Davey, Granados, LLP. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 240 Crandon Blvd, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 CAPE FLORIDA CLUB PHASE II, 14275 SW 142 AVENUE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2011-01-10 CAPE FLORIDA CLUB PHASE II, 14275 SW 142 AVENUE, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State