Search icon

SPANISH TRACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPANISH TRACE 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: 15 Aug 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 May 2010 (15 years ago)
Document Number: 748535
FEI/EIN Number 591943668

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

Address: 10766 N. KENDALL DR., MIAMI, FL, 33176
Mail Address: 10766 N. KENDALL DR., MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Salvant Yva President 7665 NW 50 STREET, MIAMI, FL, 33166
Ramos Mario E Treasurer 7665 NW 50 STREET, MIAMI, FL, 33166
Bild Alfredo Director 7665 NW 50 STREET, MIAMI, FL, 33166
Martin Diana Vice President 7665 NW 50 STREET, Miami, FL, 33166
Vazquez Manuel Director 7665 NW 50 STREET, Miami, FL, 33166
Gonzalez Ana Secretary 7665 NW 50 STREET, Miami, FL, 33166
Essig Law PA Agent 10691 North Kendall Drive, Miami, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-08-14 Essig Law PA -
REGISTERED AGENT ADDRESS CHANGED 2020-08-14 10691 North Kendall Drive, Suite 206, Miami, FL 33176 -
AMENDMENT 2010-05-05 - -
REINSTATEMENT 2007-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-31 10766 N. KENDALL DR., MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2006-05-31 10766 N. KENDALL DR., MIAMI, FL 33176 -
REINSTATEMENT 2005-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
AMENDED ANNUAL REPORT 2024-12-11
ANNUAL REPORT 2024-01-27
AMENDED ANNUAL REPORT 2023-11-27
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State