Search icon

THE CROSSINGS VILLAGE HOMES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CROSSINGS VILLAGE HOMES 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 Jul 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Feb 2018 (7 years ago)
Document Number: 747977
FEI/EIN Number 591944288

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

Address: 12964 SW 133 CT, MIAMI, FL, 33186, US
Mail Address: 12964 SW 133 CT, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBALLO DIANA President 12964 SW 133 CT, MIAMI, FL, 33186
ORSI SHEILA Secretary 12964 SW 133 CT, MIAMI, FL, 33186
TORRES DORIS Vice President 12964 SW 133 CT, MIAMI, FL, 33186
MENDEZ NICOLE Treasurer 12964 SW 133 CT, MIAMI, FL, 33186
ETCHEVERRY ORLANDO D Director 12964 SW 133 CT, MIAMI, FL, 33186
IGLESIAS LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 12964 SW 133 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-03-07 12964 SW 133 CT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 15800 PINES BLVD #303, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2021-07-02 IGLESIAS LAW GROUP, P.A. -
AMENDMENT 2018-02-08 - -
AMENDMENT 1984-04-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-06-01
AMENDED ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-08-20
Reg. Agent Change 2021-07-02
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State