Entity Name: | PARKVIEW POINT 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: | 21 Jul 1980 (45 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Sep 2005 (20 years ago) |
Document Number: | 753444 |
FEI/EIN Number |
592006425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7441 WAYNE AVE., MIAMI BEACH, FL, 33141, US |
Mail Address: | 7441 WAYNE AVE., MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Portu miguel | Vice President | 7441 WAYNE AVE., MIAMI BEACH, FL, 33141 |
Dalmau Cesar | Treasurer | 7441 WAYNE AVE., MIAMI BEACH, FL, 33141 |
Fuente Jacobo P | Director | 7441 WAYNE AVE., MIAMI BEACH, FL, 33141 |
Santana-Chorens Karmenchu Dr. | Director | 7441 WAYNE AVE., MIAMI BEACH, FL, 33141 |
miclat crisenthia | Director | 7441 WAYNE AVE., MIAMI BEACH, FL, 33141 |
de la Camara Rosa | Agent | 121 Alhambra Plaza, 10th Floor, CORAL GABLES, FL, 33134 |
Dinic Vuk | President | 7441 WAYNE AVE., MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-24 | de la Camara, Rosa | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 121 Alhambra Plaza, 10th Floor, CORAL GABLES, FL 33134 | - |
CANCEL ADM DISS/REV | 2005-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 2002-06-05 | 7441 WAYNE AVE., MIAMI BEACH, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-06-05 | 7441 WAYNE AVE., MIAMI BEACH, FL 33141 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000901386 | TERMINATED | 1000000186360 | DADE | 2010-08-31 | 2020-09-08 | $ 2,634.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09002107216 | TERMINATED | 01-2009-CA-0495 | ALACHUA COUNTY COURT | 2009-08-04 | 2014-08-13 | $19830.64 | INFINITE ENERGY, INC., 7001 SW 24TH AVENUE, GAINESVILLE, FL 32607 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-12-04 |
ANNUAL REPORT | 2020-04-30 |
AMENDED ANNUAL REPORT | 2019-05-24 |
ANNUAL REPORT | 2019-04-18 |
AMENDED ANNUAL REPORT | 2018-08-23 |
ANNUAL REPORT | 2018-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State