Entity Name: | EL PALMAR 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: | 12 Dec 1980 (44 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Jan 2010 (15 years ago) |
Document Number: | 755530 |
FEI/EIN Number |
592253953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17101 NW 57 Avenue, Miami Gardens, FL, 33055, US |
Mail Address: | 17101 NW 57 AVE, Miami Gardens, FL, 33055, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OROZCO LEONIDAS | President | 17101 NW 57 AVE, Miami Gardens, FL, 33055 |
OROZCO LEONIDAS | Director | 17101 NW 57 AVE, Miami Gardens, FL, 33055 |
MACHADO ANGEL | Secretary | 17101 NW 57 Avenue, Miami Gardens, FL, 33055 |
TRAVIESO JORGE | Director | 17101 NW 57 Avenue, Miami Gardens, FL, 33055 |
CASMAT PROFESSIONAL SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 17101 NW 57th Avenue, Miami Gardens, FL 33055-0007 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 17101 NW 57 Avenue, Miami Gardens, FL 33055 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 17101 NW 57 Avenue, Miami Gardens, FL 33055 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Casmat Professional Services, Inc. | - |
CANCEL ADM DISS/REV | 2010-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1997-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State