Entity Name: | THE CORVETTE 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: | 13 Feb 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2019 (6 years ago) |
Document Number: | 751028 |
FEI/EIN Number |
592179160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7440 BYRON AVE., Office Box, MIAMI BEACH, FL, 33141, US |
Mail Address: | 7440 BYRON AVE., Office Box, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ ANTHONY | Director | 7430 BYRON AVE, MIAMI BEACH, FL, 33141 |
Gonzalez-Rizo Sara C | Agent | 12 Teak Run, Ocala, FL, 344728646 |
Matorcevic Zoran | Vice President | 9048 Byron Ave, Surfside, FL, 33141 |
GARCIA OSCAR | President | 7430 BYRON AVE, MIAMI BEACH, FL, 33141 |
Padron Marta | Director | 7430 BYRON AVE, MIAMI BEACH, FL, 33141 |
MATORCEVIC NEVENKA | Secretary | 9048 BYRON AVE, SURFSIDE, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-24 | 12 Teak Run, Ocala, FL 34472-8646 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-24 | Gonzalez-Rizo, Sara C | - |
CHANGE OF MAILING ADDRESS | 2021-01-05 | 7440 BYRON AVE., Office Box, MIAMI BEACH, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-05 | 7440 BYRON AVE., Office Box, MIAMI BEACH, FL 33141 | - |
REINSTATEMENT | 2019-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2016-04-05 | - | - |
REINSTATEMENT | 1998-03-19 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-03-13 |
REINSTATEMENT | 2019-10-04 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-27 |
Reg. Agent Resignation | 2016-04-05 |
Amendment | 2016-04-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State