Entity Name: | PALMETTO WEST 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: | 28 Aug 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jul 1990 (35 years ago) |
Document Number: | 759835 |
FEI/EIN Number |
592171783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7870-7888 N.W. 64 STREET, MIAMI, FL, 33166 |
Mail Address: | 7874 N.W. 64TH. STREET, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASAMAYOR CESAR | President | 7882/84 N.W. 64TH. STREET, MIAMI, FL, 33166 |
CASAMAYOR CESAR | Director | 7882/84 N.W. 64TH. STREET, MIAMI, FL, 33166 |
REYNES DENIA | Vice President | 7870 N.W. 64TH. STREET, MIAMI, FL, 33166 |
REYNES DENIA | Director | 7870 N.W. 64TH. STREET, MIAMI, FL, 33166 |
LIPSON ARI F. | Treasurer | 7874 N.W. 64TH. STREET, MIAMI, FL, 33166 |
LIPSON ARI F. | Director | 7874 N.W. 64TH. STREET, MIAMI, FL, 33166 |
CASAMAYOR CESAR | Agent | 7882/84 N.W. 64TH. STREET, MIAMI, FLORIDA, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-04-29 | CASAMAYOR, CESAR | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 7882/84 N.W. 64TH. STREET, MIAMI, FLORIDA, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2009-01-15 | 7870-7888 N.W. 64 STREET, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 7870-7888 N.W. 64 STREET, MIAMI, FL 33166 | - |
REINSTATEMENT | 1990-07-31 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State