Search icon

CASA GRANADA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CASA GRANADA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Sep 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Sep 2011 (13 years ago)
Document Number: 744169
FEI/EIN Number 59-1982075
Mail Address: P.O. Box 941662, Miami, FL 33194
Address: 8701 SW 141st Street, Palmetto Bay, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CARLOS F. MARTIN, P.A. Agent 2525 Ponce de Leon Boulevard, Suite 300, Coral Gables, FL 33134

Director

Name Role Address
LANG, ERIKA Director 8701 SW 141st Street, Palmetto Bay, FL 33176
SALVADOR, VICTOR Director 8701 SW 141st Street, Palmetto Bay, FL 33176
Robinson, Maryanette Director 8701 SW 141st Street, Palmetto Bay, FL 33176
GARCIA, RAMON Director 8701 SW 141st St, C1, Miami, FL 33176
ROGER, RAFAEL Director 13611 S. Dixie Highway #346, Miami, FL 33176

Vice President

Name Role Address
LANG, ERIKA Vice President 8701 SW 141st Street, Palmetto Bay, FL 33176

President

Name Role Address
SALVADOR, VICTOR President 8701 SW 141st Street, Palmetto Bay, FL 33176

Treasurer

Name Role Address
Robinson, Maryanette Treasurer 8701 SW 141st Street, Palmetto Bay, FL 33176

Secretary

Name Role Address
GARCIA, RAMON Secretary 8701 SW 141st St, C1, Miami, FL 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-10 2525 Ponce de Leon Boulevard, Suite 300, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2024-08-10 CARLOS F. MARTIN, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 8701 SW 141st Street, Palmetto Bay, FL 33176 No data
CHANGE OF MAILING ADDRESS 2022-04-29 8701 SW 141st Street, Palmetto Bay, FL 33176 No data
REINSTATEMENT 2011-09-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2006-09-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 1984-06-26 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000172056 TERMINATED 1000000780765 DADE 2018-04-23 2038-04-25 $ 1,261.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-08-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-26
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-09-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State