Search icon

PASEOS CASTELLANOS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PASEOS CASTELLANOS 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: 18 Sep 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 1985 (39 years ago)
Document Number: 754213
FEI/EIN Number 592031391

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1500 NW 89 Ct., Doral, FL, 33172, US
Mail Address: 1500 NW 89 Ct., Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JONATHAN Vice President 1500 NW 89 Ct., Doral, FL, 33172
JIMENEZ RETHSE President 1500 NW 89 Ct., Doral, FL, 33172
CASTANEDA PITA NORMA M Treasurer 1500 NW 89 Ct., Doral, FL, 33172
TRABAUE KRISTOPHER Director 1500 NW 89 Ct., Doral, FL, 33172
OLIVA NOELIA Director 1500 NW 89 Ct., Doral, FL, 33172
DIAZ-LARA YASMIN Secretary 1500 NW 89 Ct., Doral, FL, 33172
Law Offices of Reinaldo Castellanos Agent 9960 Bird Road, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 9960 Bird Road, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 1500 NW 89 Ct., 202, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-04-26 1500 NW 89 Ct., 202, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2024-04-26 Law Offices of Reinaldo Castellanos -
REINSTATEMENT 1985-10-29 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2023-03-16
AMENDED ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-10-28
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-01-14
AMENDED ANNUAL REPORT 2021-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State