Search icon

BOSTON PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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