Entity Name: | 5050 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: | 28 Feb 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jul 1998 (27 years ago) |
Document Number: | 746091 |
FEI/EIN Number |
591982713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5050 Condominium Association, Inc., c/o Allied Property Group, Miami, FL, 33186, US |
Mail Address: | c/o Allied Property Group, 12350 SW 132nd Court, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Canal Carlos | President | 12350 SW 132 CT, Miami, FL, 33186 |
LEON-RUBIDO ESQ. MARLENE | Agent | 850 NW 42 AVENUE, Miami, FL, 33126 |
Miranda Pedro | Vice President | 12350 SW 132 CT, Miami, FL, 33186 |
Morales Iliana | Secretary | 12350 SW 132 CT, Miami, FL, 33186 |
Diaz Rafael | Treasurer | 12350 SW 132 CT, Miami, FL, 33186 |
FERNANDEZ HUGO | Director | 12350 SW 132 CT, Miami, FL, 33186 |
Cordero Douglas | Director | 12350 SW 132 CT, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-24 | 5050 Condominium Association, Inc., C/O VTE Consulting LLC, 1840 WEST 49 STREET, STE 233, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2025-01-24 | 5050 Condominium Association, Inc., C/O VTE Consulting LLC, 1840 WEST 49 STREET, STE 233, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-10 | LEON-RUBIDO ESQ., MARLENE | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-10 | 850 NW 42 AVENUE, Suite 205, Miami, FL 33126 | - |
REINSTATEMENT | 1998-07-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001419416 | LAPSED | 1000000308346 | MIAMI-DADE | 2013-09-23 | 2023-10-03 | $ 2,500.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
AMENDED ANNUAL REPORT | 2024-07-10 |
AMENDED ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2024-01-15 |
AMENDED ANNUAL REPORT | 2023-08-31 |
ANNUAL REPORT | 2023-04-30 |
AMENDED ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2022-02-04 |
AMENDED ANNUAL REPORT | 2021-07-14 |
ANNUAL REPORT | 2021-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State