Entity Name: | 3881 WEST FLAGLER 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: | 16 Apr 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Jul 2019 (6 years ago) |
Document Number: | 752048 |
FEI/EIN Number |
592043061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2083 WEST 76 STREET, HIALEAH, FL, 33016, US |
Address: | 3881 West Flagler Street, Miami, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zamurano Miguel | Treasurer | 2083 WEST 76 STREET, HIALEAH, FL, 33016 |
Reoyo Marylin | President | 2083 WEST 76 STREET, HIALEAH, FL, 33016 |
Almeyda Ibis | Secretary | 2083 WEST 76 STREET, HIALEAH, FL, 33016 |
NEIGHBORHOOD PROPERTY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-02 | 3881 West Flagler Street, Miami, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2022-02-02 | 3881 West Flagler Street, Miami, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-02 | Neighborhood Property Management, Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-02 | 2083 WEST 76 STREET, HIALEAH, FL 33016 | - |
AMENDMENT | 2019-07-16 | - | - |
AMENDMENT | 2016-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000420992 | TERMINATED | 1000000961939 | MIAMI-DADE | 2023-08-24 | 2033-08-30 | $ 327.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-01-20 |
Amendment | 2019-07-16 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-23 |
Amendment | 2016-08-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State