Search icon

THE CORVETTE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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