Entity Name: | RAMBLE 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 Apr 1973 (52 years ago) |
Document Number: | 725975 |
FEI/EIN Number |
59-1549036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13250 SW 135 Avenue, Miami, FL, 33186, US |
Mail Address: | 13250 SW 135 Avenue, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ RAFAEL A | President | 13250 SW 135 Avenue, Miami, FL, 33186 |
ARANA ROSA M | Treasurer | 13250 SW 135 Avenue, Miami, FL, 33186 |
LAW OFFICE OF STUART J. NUNEZ, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000056863 | RAMBLEWOOD CONDOMINIUM ASSOCIATION, INC. | EXPIRED | 2019-05-10 | 2024-12-31 | - | C/O ALLIED PROPERTY GROUP INC., 12350 SW 132 COURT SUITE 114, MIAMI, FL, 33186 |
G10000057950 | RAMBLEWOOD CONDOMINIUM ASSOCIATION, INC. | EXPIRED | 2010-06-23 | 2015-12-31 | - | 12350 SW 132 COURT, SUITE 114, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-14 | 13250 SW 135 Avenue, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2024-03-14 | 13250 SW 135 Avenue, Miami, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-10 | 10691 N. KENDALL DRIVE, SUITE 206, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2012-12-28 | LAW OFFICE OF STUART J. NUNEZ, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-03-14 |
AMENDED ANNUAL REPORT | 2023-08-14 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-05-13 |
AMENDED ANNUAL REPORT | 2019-08-09 |
ANNUAL REPORT | 2019-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State