Entity Name: | BAMBOO GROVE TOWNHOUSE 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: | 22 May 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2009 (15 years ago) |
Document Number: | 747301 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3120-22-24-26 MARY ST, MIAMI, FL, 33133, US |
Mail Address: | 2843 S BAYSHORE DR APT 7B, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAETE ORLANDO | Director | 3120 MARY STREET, MIAMI, FL, 33133 |
GONZAGA Maria-Cecilia | Director | 3124 MARY STREET, MIAMI, FL, 33133 |
AYLWARD ANNA | Director | 3126 MARY STREET, MIAMI, FL, 33133 |
SIMOES IGNEZ C | President | 3122 MARY STREET, MIAMI, FL |
SIMOES IGNEZ | Agent | 3122 MARY STREET, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-07 | 3120-22-24-26 MARY ST, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-01 | SIMOES, IGNEZ | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 3122 MARY STREET, MIAMI, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-12-01 | 3120-22-24-26 MARY ST, MIAMI, FL 33133 | - |
REINSTATEMENT | 2009-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1990-11-29 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State