Entity Name: | BOSTON PLAZA 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: | 19 Feb 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jun 2005 (20 years ago) |
Document Number: | 751103 |
FEI/EIN Number |
592115109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6801 INDIAN CREEK DRIVE, MIAMI BEACH, FL, 33141 |
Mail Address: | 6801 INDIAN CREEK DRIVE, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARABANO GABRIEL | Director | 6801 INDIAN CREEK DRIVE, MIAMI BEACH, FL, 33141 |
MONDRAGON DOLORES | Director | 6801 INDIAN CREEK DRIVE, MIAMI BEACH, FL, 33141 |
REYES LUSEIDA | Director | 6801 INDIAN CREEK DRIVE, MIAMI BEACH, FL, 33141 |
RIOS PATRICIA | Director | 6801 INDIAN CREEK DRIVE, MIAMI BEACH, FL, 33141 |
CUNINGHAM SHERI | Director | 6801 INDIAN CREEK DRIVE, MIAMI BEACH, FL, 33141 |
REINALDO CASTELLANOS, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-26 | 6801 INDIAN CREEK DRIVE, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-26 | 9960 BIRD ROAD, MIAMI, FL 33165 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-26 | REINALDO CASTELLANOS, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 6801 INDIAN CREEK DRIVE, MIAMI BEACH, FL 33141 | - |
AMENDMENT | 2005-06-29 | - | - |
REINSTATEMENT | 1997-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
AMENDED ANNUAL REPORT | 2023-08-02 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-01-26 |
AMENDED ANNUAL REPORT | 2021-11-03 |
ANNUAL REPORT | 2021-04-26 |
AMENDED ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-01-30 |
AMENDED ANNUAL REPORT | 2018-08-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State