Search icon

CHRISTOPHER PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER PLAZA 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 Jan 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Mar 2020 (5 years ago)
Document Number: 761068
FEI/EIN Number 650192709

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO Box 836526, MIAMI, FL, 33283, US
Address: 1736 S.W. 19 ST., MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castellon Ignacio President PO Box 836526, MIAMI, FL, 33283
Jimenez Jorge Vice President PO Box 836526, MIAMI, FL, 33283
Botas Gabriel Secretary PO Box 836526, MIAMI, FL, 33283
Vega Luis Treasurer PO Box 836526, MIAMI, FL, 33283
All In One Property Management c/o Francis Agent 9100 S. Dadeland Blvd., Miami, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-07 1736 S.W. 19 ST., MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 9100 S. Dadeland Blvd., Suite 1500, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2025-01-07 All In One Property Management c/o Francisco Landrian LCAM -
AMENDMENT 2020-03-05 - -
AMENDMENT 2019-08-08 - -
REINSTATEMENT 1995-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1992-09-21 1736 S.W. 19 ST., MIAMI, FL 33145 -
REINSTATEMENT 1992-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-03
Amendment 2020-03-05
Amendment 2019-08-08
AMENDED ANNUAL REPORT 2019-07-09
AMENDED ANNUAL REPORT 2019-05-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State