Entity Name: | DEER PARK TOWNHOUSES 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: | 23 Jan 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Aug 2011 (14 years ago) |
Document Number: | 745666 |
FEI/EIN Number |
650120319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | DEER PARK TOWNHOUSES, 11 OLIVE DR, HIALEAH, FL, 33010, US |
Mail Address: | DEER PARK TOWNHOUSES, 11 OLIVE DR, HIALEAH, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ SERGIO | President | 11 OLIVE DRIVE, UNIT J, HIALEAH, FL, 33010 |
JIMENEZ SERGIO | Director | 11 OLIVE DRIVE, UNIT J, HIALEAH, FL, 33010 |
LEON WILFREDO | Secretary | 11 OLIVE DRIVE, UNIT D, HIALEAH, FL, 33010 |
LEON WILFREDO | Director | 11 OLIVE DRIVE, UNIT D, HIALEAH, FL, 33010 |
LEON WILFREDO | Treasurer | 11 OLIVE DRIVE, UNIT D, HIALEAH, FL, 33010 |
Brito Hector E | Vice President | 11 Olive Drive, Hialeah, FL, 33010 |
JIMENEZ SERGIO | Agent | 11 OLIVE DR, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-01-14 | DEER PARK TOWNHOUSES, 11 OLIVE DR, HIALEAH, FL 33010 | - |
AMENDMENT | 2011-08-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-08-26 | JIMENEZ, SERGIO | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-26 | 11 OLIVE DR, UNIT J, HIALEAH, FL 33010 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | DEER PARK TOWNHOUSES, 11 OLIVE DR, HIALEAH, FL 33010 | - |
REINSTATEMENT | 1989-04-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-02-13 |
AMENDED ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State