Entity Name: | FOX CHASE CONDOMINIUM NO. 2 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: | 08 Aug 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Nov 2019 (5 years ago) |
Document Number: | 753717 |
FEI/EIN Number |
592022077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8605 NW 8TH STREET, MIAMI, FL, 33126 |
Mail Address: | 8605 NW 8TH STREET, MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ SONIA L. | Secretary | 8625 NW 8 ST #217, MIAMI, FL, 33126 |
PEREZ SONIA L. | Treasurer | 8625 NW 8 ST #217, MIAMI, FL, 33126 |
PEREZ SONIA L. | Director | 8625 NW 8 ST #217, MIAMI, FL, 33126 |
GILBERTO SANCHEZ | President | 8625 NW 8TH STREET #305, MIAMI, FL, 33126 |
GILBERTO SANCHEZ | Director | 8625 NW 8TH STREET #305, MIAMI, FL, 33126 |
VALDES-MIRANDA ANTONIO | Vice President | 8625 NW 8TH STREET #113, MIAMI, FL, 33126 |
VALDES-MIRANDA ANTONIO | Director | 8625 NW 8TH STREET #113, MIAMI, FL, 33126 |
SANCHEZ GILBERTO | Agent | 8625 NW 8 STREET, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-11-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-13 | 8605 NW 8TH STREET, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2019-11-13 | 8605 NW 8TH STREET, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-06 | SANCHEZ, GILBERTO | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-06 | 8625 NW 8 STREET, #305, MIAMI, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
Amendment | 2019-11-13 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State