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 |
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 |
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. | - |
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