Entity Name: | HOUSES OF BRICKELL 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: | 17 May 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Aug 2006 (19 years ago) |
Document Number: | 742904 |
FEI/EIN Number |
592179049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 Fontainebleau Boulevard, 2-M5, Miami, FL, 33172, US |
Mail Address: | 175 Fontainebleau Boulevard, 2-M5, Miami, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fernandez Eduardo | President | c/o Loyalty Property Management, Miami, FL, 33172 |
Sedrakyan Art | Vice President | c/o Loyalty Property Management, Miami, FL, 33172 |
Murcia Dennis | Vice President | c/o Loyalty Property Management, Miami, FL, 33172 |
Bertolero Sandra | Vice President | c/o Loyalty Property Management, Miami, FL, 33172 |
Fernandez Eduardo | Agent | 1888 Brickell Avenue, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 175 Fontainebleau Boulevard, 2-M5, Miami, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 175 Fontainebleau Boulevard, 2-M5, Miami, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 1888 Brickell Avenue, MIAMI, FL 33129 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-27 | Fernandez, Eduardo | - |
REINSTATEMENT | 2006-08-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REINSTATEMENT | 1985-10-29 | - | - |
INVOLUNTARILY DISSOLVED | 1979-12-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State