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 |
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 |
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 | - | - |
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