Entity Name: | THE WILSHIRE 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: | 15 Mar 1976 (49 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Dec 2020 (4 years ago) |
Document Number: | 735271 |
FEI/EIN Number |
591673299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1250 NE MIAMI GARDENS DR., MIAMI, FL, 33179-1704, US |
Mail Address: | 1250 NE MIAMI GARDENS DR., MIAMI, FL, 33179-1704, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICAN RICARDO | Director | 1250 NE MIAMI GARDENS DR., MIAMI, FL, 33179 |
CASTELLANOS REINALDO Esq. | Agent | 9960 BIRD ROAD, MIAMI, FL, 33165 |
LOPEZ DANIEL | Vice President | 1250 NE MIAMI GARDENS DR., MIAMI, FL, 331791704 |
ARZOLA MARIA | Treasurer | 1250 NE MIAMI GARDENS DR., MIAMI, FL, 33179 |
SEJAS JUAN | President | 1250 NE MIAMI GARDENS DR., MIAMI, FL, 331791704 |
OCAMPO IRENE | Secretary | 1250 NE MIAMI GARDENS DR., MIAMI, FL, 331791704 |
VAZQUEZ JOSE | Director | 1250 NE MIAMI GARDENS DR., MIAMI, FL, 331791704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-15 | CASTELLANOS, REINALDO, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-15 | 9960 BIRD ROAD, MIAMI, FL 33165 | - |
AMENDMENT | 2020-12-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-05 | 1250 NE MIAMI GARDENS DR., MIAMI, FL 33179-1704 | - |
CHANGE OF MAILING ADDRESS | 2011-03-05 | 1250 NE MIAMI GARDENS DR., MIAMI, FL 33179-1704 | - |
AMENDMENT | 2008-07-14 | - | - |
AMENDMENT | 1995-03-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000217288 | TERMINATED | 1000000137060 | DADE | 2009-09-30 | 2030-02-16 | $ 1,549.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-04 |
AMENDED ANNUAL REPORT | 2024-10-16 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-15 |
AMENDED ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2021-02-01 |
Amendment | 2020-12-16 |
ANNUAL REPORT | 2020-01-15 |
Reg. Agent Change | 2019-07-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State