Search icon

SUMMIT CHASE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SUMMIT CHASE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Jun 1978 (47 years ago)
Document Number: 742962
FEI/EIN Number 59-1856846
Address: 8503 NW 8 St, MIAMI, FL 33126
Mail Address: c/o J&M Condo. Management, 9600 NW 25 St. #4D, Doral, FL 33172
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SUMMIT CHASE CONDOMINIUM Agent 8503 NW 8 ST, MIAMI, FL 33126

Secretary

Name Role Address
MOLINAS, FATIMA Secretary 9600 N.W. 25 St. #4D, Doral, FL 33172

President

Name Role Address
VALME, BIANCA President 9600 N.W. 25 ST. #4D, DORAL, FL 33172

Director

Name Role Address
HERRERO, ANA Director 9600 NW 25 St #4D, DORAL, FL 33172
SALDAMANDO, JUANITA Director 9600 NW 25 St. #4D, Doral, FL 33172
ALMAGUER, ADA Director 9600 NW 25 St. #4D, Doral, FL 33172

Vice President

Name Role Address
CALDERON, OLGA Vice President 9600 NW 25 St. #4D, Doral, FL 33172

Treasurer

Name Role Address
ROIZNER, MOISES Treasurer 9600 NW 25 St. #4D, Doral, FL 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 SUMMIT CHASE CONDOMINIUM No data
CHANGE OF MAILING ADDRESS 2024-04-15 8503 NW 8 St, MIAMI, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-18 8503 NW 8 St, MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2013-08-22 8503 NW 8 ST, MIAMI, FL 33126 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-17
AMENDED ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-12-17
ANNUAL REPORT 2018-03-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State