Search icon

AVILA SOUTH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AVILA SOUTH 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: 29 Nov 1972 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: 724890
FEI/EIN Number 591519214

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

Address: 200-210 172ND STREET, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 200-210 172ND STREET, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ NILDA President 210 172ND STREET, SUNNY ISLES BEACH, FL, 33160
JANE MANUEL H Treasurer 210 172ND STREET, SUNNY ISLES BEACH, FL, 33160
ROJAS MANUEL F Secretary 210 172ND STREET, SUNNY ISLES BEACH, FL, 33160
DOBRIVKER BORIS Director 210 172ND STREET, SUNNY ISLES BEACH, FL, 33160
PEREYRA DANIEL Director 210 172ND STREET, SUNNY ISLES BEACH, FL, 33160
Peters Kevin GEsq. Agent Peters & Peters Attorneys at Law, Cooper City, FL, 33328
SELAEZ GUZMAN PATRICK Vice President 210 172ND STREET, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
AMENDMENT 2021-10-06 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 Peters & Peters Attorneys at Law, 10400 Griffin Road, Ste 108, Cooper City, FL 33328 -
CHANGE OF MAILING ADDRESS 2019-02-12 200-210 172ND STREET, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2018-03-01 Peters, Kevin G, Esq. -
AMENDMENT 2017-05-19 - -
AMENDMENT 2016-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-13 200-210 172ND STREET, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-28
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-05
Amendment 2021-10-06
AMENDED ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2021-03-23
AMENDED ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State