Search icon

CASA GRANADA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CASA GRANADA 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: 05 Sep 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Sep 2011 (14 years ago)
Document Number: 744169
FEI/EIN Number 591982075

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

Mail Address: P.O. Box 941662, Miami, FL, 33194, US
Address: 8701 SW 141st Street, Palmetto Bay, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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
CARLOS F. MARTIN, P.A. Agent 2525 Ponce de Leon Boulevard, Coral Gables, FL, 33134

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 -
REGISTERED AGENT NAME CHANGED 2024-08-10 CARLOS F. MARTIN, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 8701 SW 141st Street, Palmetto Bay, FL 33176 -
CHANGE OF MAILING ADDRESS 2022-04-29 8701 SW 141st Street, Palmetto Bay, FL 33176 -
REINSTATEMENT 2011-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1984-06-26 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

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: 03 Apr 2025

Sources: Florida Department of State