Search icon

OLYMPIAN GARDENS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OLYMPIAN GARDENS 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: 09 May 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2000 (25 years ago)
Document Number: 738966
FEI/EIN Number 591992893

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

Address: 15460 SW 85 Lane, MIAMI, FL, 33193, US
Mail Address: 15460 SW 85th Lane, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ CECILIA D Director 15460 SW 85 Lane, MIAMI, FL, 33193
PEDRAZA ANGELA D Treasurer 15460 SW 85 Lane, MIAMI, FL, 33193
Cordel Clara Secretary 15460 SW 85 Lane, MIAMI, FL, 33193
Garrido Lucila Vice President 15460 SW 85 Lane, MIAMI, FL, 33193
Pedraza Dahiana President 175 FONTAINEBLEAU BOULEVARD, MIAMI, FL, 33172
PeytonBolin, PL Agent 3343 W. Commercial Blvd., MIAMI, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 15460 SW 85 Lane, Clubhouse, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2022-02-16 15460 SW 85 Lane, Clubhouse, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 3343 W. Commercial Blvd., SUITE 100, MIAMI, FL 33309 -
REGISTERED AGENT NAME CHANGED 2016-04-18 PeytonBolin, PL -
REINSTATEMENT 2000-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1992-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000780343 TERMINATED 1000000181253 DADE 2010-07-16 2030-07-21 $ 860.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-16
AMENDED ANNUAL REPORT 2016-07-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State