Search icon

PINEBROOKE CONDOMINIUM Q ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PINEBROOKE CONDOMINIUM Q 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: 27 Jul 1977 (48 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Jul 2007 (18 years ago)
Document Number: 739746
FEI/EIN Number 59-1762059

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

Address: 18908 SW 80TH CT, CUTLER BAY, FL, 33157, US
Mail Address: 18908 SW 80TH CT, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERILLE LIZETT Vice President 18908 SW 80TH CT, CUTLER BAY, FL, 33157
MERILLE LIZETT Director 18908 SW 80TH CT, CUTLER BAY, FL, 33157
PERPIGNAND CEDRIC Director 15802 S.W. 90TH CT., MIAMI, FL, 33157
MERILLE JOSE E President 18908 SW 80TH CT, CUTLER BAY, FL, 33157
MERILLE JOSE E Director 18908 SW 80TH CT, CUTLER BAY, FL, 33157
CAPETILLO FRANK Director 15806 S.W. 90 CT., MIAMI, FL, 33157
ARMAS YOANYS Director 15804 S.W. 90 CT., MIAMI, FL, 33157
MERILLE LIZETT Agent 18908 SW 80TH CT, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-08 18908 SW 80TH CT, CUTLER BAY, FL 33157 -
CANCEL ADM DISS/REV 2007-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-20 18908 SW 80TH CT, CUTLER BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2007-07-20 MERILLE, LIZETT -
REGISTERED AGENT ADDRESS CHANGED 2007-07-20 18908 SW 80TH CT, CUTLER BAY, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State