Entity Name: | THE SANDERLING APARTMENTS CONDOMINIUM, 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: | 11 Mar 1974 (51 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jan 2012 (13 years ago) |
Document Number: | 729081 |
FEI/EIN Number |
591640247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 Aragon Avenue, Coral Gables, FL, 33134, US |
Mail Address: | 300 Aragon Avenue, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sanchez John | President | 300 Aragon Avenue, Coral Gables, FL, 33134 |
SONIA GARCIA | Vice President | 300 Aragon Avenue, Coral Gables, FL, 33134 |
TREJO LUIS | Treasurer | 300 Aragon Avenue, Coral Gables, FL, 33134 |
Torres Jose AEsq. | Agent | 4000 Ponce De Leon Blvd., Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 300 Aragon Avenue, Suite 370, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 300 Aragon Avenue, Suite 370, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-24 | Torres, Jose A, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 4000 Ponce De Leon Blvd., Ste. 770, Coral Gables, FL 33134 | - |
AMENDMENT | 2012-01-17 | - | - |
REINSTATEMENT | 1999-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900000119 | LAPSED | 03-19900 SP 05 | CO CT IN/FOR MIAMI-DADE CO FL | 2003-12-24 | 2009-01-05 | $3798.34 | BECKER & POLIAKOFF, P.A., 3111 STIRLING RD., FORT LAUDERDALE, FL 33312 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-06-12 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-13 |
AMENDED ANNUAL REPORT | 2017-08-29 |
ANNUAL REPORT | 2017-04-03 |
AMENDED ANNUAL REPORT | 2016-06-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State