Search icon

BILTMORE II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BILTMORE II 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: 16 Nov 1976 (49 years ago)
Document Number: 737310
FEI/EIN Number 591700590

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 600 BILTMORE WAY, CORAL GABLES, FL, 33134, US
Mail Address: 600 BILTMORE WAY, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIACOSA ROSIE Treasurer 600 BILTMORE WAY, CORAL GABLES, FL, 33134
ROGEL, DAVID H, ESQ Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
LACAYO RONALD President 600 BILTMORE WAY, CORAL GABLES, FL, 33134
MARTINEZ-MOLINA ALEIDA Secretary 600 BILTMORE WAY, CORAL GABLES, FL, 33134
MCKINLEY TERRENCE Vice President 600 BILTMORE WAY, CORAL GABLES, FL, 33134
MORE Jose Director 600 BILTMORE WAY, CORAL GABLES, FL, 33134
KLOCK SUSAN Director 600 Biltmore Way, Coral Gables, FL

Form 5500 Series

Employer Identification Number (EIN):
591700590
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2006-09-11 ROGEL, DAVID H, ESQ -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-11
Off/Dir Resignation 2020-08-05
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2018-03-23
AMENDED ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2017-02-24

Date of last update: 01 Jun 2025

Sources: Florida Department of State