Search icon

PRINCE CONDOMINIUMS I ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PRINCE CONDOMINIUMS I ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Oct 1980 (45 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 754740
FEI/EIN Number 714851070

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

Address: 10951 S W 7 TERR, SWEETWATER, FL, 33174
Mail Address: 175 Fontainebleau Blvd., Suite 2-J3, MIAMI, FL, 33172, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URQUIOLA CESAR Secretary 175 Fontainebleau Blvd., MIAMI, FL, 33172
URQUIOLA CESAR Director 175 Fontainebleau Blvd., MIAMI, FL, 33172
GONZALEZ JOSE Treasurer 175 Fontainebleau Blvd., MIAMI, FL, 33172
GONZALEZ JOSE Director 175 Fontainebleau Blvd., MIAMI, FL, 33172
PEREZ, ANTONIO A. President 175 Fontainebleau Blvd., MIAMI, FL, 33172
ANGULO, EZEQUIEL Director 175 Fontainebleau Blvd., MIAMI, FL, 33172
P&M MGMT. SERVS. Agent 175 Fontainebleau Blvd., MIAMI, FL, 33172
ANGULO, EZEQUIEL Vice President 175 Fontainebleau Blvd., MIAMI, FL, 33172
PEREZ, ANTONIO A. Director 175 Fontainebleau Blvd., MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-04-22 10951 S W 7 TERR, SWEETWATER, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 175 Fontainebleau Blvd., Suite 2-J3, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 10951 S W 7 TERR, SWEETWATER, FL 33174 -
REGISTERED AGENT NAME CHANGED 2008-02-26 P&M MGMT. SERVS. -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State