Search icon

THE SANDERLING APARTMENTS CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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