Entity Name: | THE OFFICE VILLAGE 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: | 16 Feb 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Sep 2011 (13 years ago) |
Document Number: | 756387 |
FEI/EIN Number |
592395163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7751 SW 62 Ave., Suite 200, South Miami, FL, 33143, US |
Mail Address: | 7751 Sw 62 Ave. Suite 200, Suite 200, South Miami, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ-CAPARO JOSE | Vice President | 7701 SW 62 AVE,, SOUTH MIAMI, FL, 33143 |
Sutton John | President | 7721 SW 62 AVE,, South Miami, FL, 33143 |
MARIANI KIMBER | Secretary | 7711 SW 62 AVE, SOUTH MIAMI, FL, 33143 |
FISHER EDWARD | Treasurer | 7731 SW 62 AVE, MIAMI, FL, 33143 |
Sierra Evelyn LCAM | Agent | 7751 Sw 62 Ave. Suite 200, South Miami, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-21 | 7751 Sw 62 Ave. Suite 200, # 200, South Miami, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-21 | Sierra, Evelyn, LCAM | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-10 | 7751 SW 62 Ave., Suite 200, South Miami, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2020-06-10 | 7751 SW 62 Ave., Suite 200, South Miami, FL 33143 | - |
REINSTATEMENT | 2011-09-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1986-12-31 | - | - |
NAME CHANGE AMENDMENT | 1982-03-30 | THE OFFICE VILLAGE CONDOMINIUM ASSOCIATION,INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-09-27 |
ANNUAL REPORT | 2017-09-14 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-09-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State