Entity Name: | DADELAND PARK CONDOMINIUM, 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: | 07 Apr 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Apr 1999 (26 years ago) |
Document Number: | 751933 |
FEI/EIN Number |
592000710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7155 SW 47 Street, Suite 310-A, Miami, FL, 33155, US |
Address: | 7505 SW 82 ST, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER JOHN EJr. | Vice President | 7155 SW 47 Street, Miami, FL, 33155 |
Fonseca Riubert | President | 7155 SW 47 Street, Miami, FL, 33155 |
Gonzalez Nelson | Secretary | 7155 SW 47 Street, Miami, FL, 33155 |
Law offices of Reinaldo Castellanos. | Agent | 9960 SW 40th St, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-23 | 7505 SW 82 ST, MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-23 | Valero , David, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-23 | 150 SE 2nd Ave, 311, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-23 | 7505 SW 82 ST, MIAMI, FL 33143 | - |
REINSTATEMENT | 1999-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-23 |
AMENDED ANNUAL REPORT | 2023-09-27 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-24 |
AMENDED ANNUAL REPORT | 2020-10-06 |
AMENDED ANNUAL REPORT | 2020-07-28 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State