Entity Name: | LE CARTIER 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 Mar 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Jul 2011 (14 years ago) |
Document Number: | 751546 |
FEI/EIN Number |
592030747
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201-178TH DRIVE, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 201-178TH DRIVE, SUNNY ISLES BEACH, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARGISO ANTONIO | President | 201 178TH DR # 506, SUNNY ISLES BEACH, FL, 33160 |
GONZALEZ MARIO | Vice President | 201 1784 DR. #409, SUNNY ISLES BEACH, FL, 33160 |
GUILLETTE DENIS | Treasurer | 201 178TH DR #321, SUNNY ISLES BEACH, FL, 33160 |
Blanchet Jean | Secretary | 201-178TH DRIVE, SUNNY ISLES BEACH, FL, 33160 |
Mamedova Zarina | Director | 201-178TH DRIVE, SUNNY ISLES BEACH, FL, 33160 |
PETERS & PETERS, ATTORNEYS AT LAW, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 201-178TH DRIVE, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-28 | PETERS & PETERS, ATTORNEYS AT LAW, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | PETERS & PETERS, ATTORNEYS AT LAW, P.A., 10400 GRIFFIN ROAD, SUITE 108, COOPER CITY, FL 33328 | - |
AMENDMENT | 2011-07-11 | - | - |
CHANGE OF MAILING ADDRESS | 1999-03-05 | 201-178TH DRIVE, SUNNY ISLES BEACH, FL 33160 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-03 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-08 |
AMENDED ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State