Search icon

WEST FLAGLER HERITAGE NUMBER ONE - A CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: WEST FLAGLER HERITAGE NUMBER ONE - A CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 May 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2018 (7 years ago)
Document Number: 729624
FEI/EIN Number 59-1970063
Address: 10850 W. Flagler St., Miami, FL 33174
Mail Address: 5201 Waterford District Drive, 800, MIAMI, FL 33126
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
GALIANO PROPERTY MANAGEMENT, LLC Agent

President

Name Role Address
Suarez, Nivia President 5201 Waterford District Drive, 800 MIAMI, FL 33126

Vice President

Name Role Address
PRADO, FELIX Vice President 5201 Waterford District Drive, 800 MIAMI, FL 33126

Treasurer

Name Role Address
Suarez, Nivia Treasurer 5201 Waterford District Drive, 800 MIAMI, FL 33126

Secretary

Name Role Address
Morales , Giovanny Secretary 5201 Waterford District Drive, 800 MIAMI, FL 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-03 10850 W. Flagler St., Miami, FL 33174 No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-03 5201 Waterford District Drive, 800, MIAMI, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-11 10850 W. Flagler St., Miami, FL 33174 No data
REGISTERED AGENT NAME CHANGED 2024-07-11 Galiano Property Management No data
REINSTATEMENT 2018-01-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000637647 TERMINATED 2016016078CA 11TH CIRCUIT, MIAMI-DADE CTY 2017-11-05 2022-11-22 $68,160.39 SUSQUEHANNA COMMERCIAL FINANCE, INC., 2 GREAT VALLEY PARKWAY, SUITE 300, MALVERN, PA 19355

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-03
AMENDED ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2024-01-17
AMENDED ANNUAL REPORT 2023-12-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-12
AMENDED ANNUAL REPORT 2019-12-19
AMENDED ANNUAL REPORT 2019-12-05

Date of last update: 06 Feb 2025

Sources: Florida Department of State