Entity Name: | MUNDI 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: | 30 Oct 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 May 2011 (14 years ago) |
Document Number: | 731060 |
FEI/EIN Number |
010861410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2007 NW 29th Street, MIAMI, FL, 33142, US |
Mail Address: | Mundi Condo Asso, 2007 NW 29th Street, Miami, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fernandez Enrique D | President | 10290 SW 92nd terrace, MIAMI, FL, 33176 |
SMITH ODALIS | Vice President | 2007 NW 29th Street, MIAMI, FL, 33142 |
Fleitas Ignacio | Agent | Ignacio Fleitas, Miami, FL, 33142 |
Fernandez Enrique D | Director | 10290 SW 92nd terrace, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 2007 NW 29th Street, # 5 B, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 2007 NW 29th Street, # 5 B, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-17 | Ignacio Fleitas, 2007 NW 29th Street, 6B, Miami, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-17 | Fleitas, Ignacio | - |
REINSTATEMENT | 2011-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-07-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-04-20 |
AMENDED ANNUAL REPORT | 2021-10-17 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-05 |
AMENDED ANNUAL REPORT | 2018-07-10 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State