Entity Name: | 900 CENTER 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: | 28 Mar 1975 (50 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Dec 2006 (18 years ago) |
Document Number: | 732299 |
FEI/EIN Number |
591584203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7200 N.W. 7TH ST., MIAMI, FL, 33126, US |
Mail Address: | C/O NAI MIAMI, 9655 S. DIXIE HWY. #300, MIAMI, FL, 33156, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ RODOLFO | President | 7200 NW 7TH STREET, MIAMI, FL, 33126 |
GONZALEZ RENE | Vice President | 261 SW 129 AVENUE, MIAMI, FL, 33184 |
ENRIQUEZ CARLOS | Director | 1501 SUNSET DRIVE, 2ND FLOOR, CORAL GABLES, FL, 33143 |
ECKSTEIN ROBERT | Secretary | C/O NAI MIAMI, MIAMI, FL, 33156 |
RODRIGUEZ RODOLFO | Agent | 7200 NW 7TH STREET, MIAMI, FL, 33126 |
GONZALEZ RAYMOND | Treasurer | 13831 SW 34TH STREET, MIAMI, FL, 33175 |
CUSHING ROBERT B | Director | 1501 SUNSET DRIVE, 2ND FLOOR, CORAL GABLES, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2013-01-22 | 7200 N.W. 7TH ST., MIAMI, FL 33126 | - |
NAME CHANGE AMENDMENT | 2006-12-08 | 900 CENTER CONDOMINIUM ASSOCIATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-12-07 | 7200 N.W. 7TH ST., MIAMI, FL 33126 | - |
AMENDMENT | 2005-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-10-17 | RODRIGUEZ, RODOLFO | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-10-17 | 7200 NW 7TH STREET, MIAMI, FL 33126 | - |
REINSTATEMENT | 2000-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1998-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000178966 | TERMINATED | 1000000706879 | DADE | 2016-03-02 | 2036-03-10 | $ 5,535.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State