Search icon

THE OFFICE VILLAGE CONDOMINIUM ASSOCIATION,INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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