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 |
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 |
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 | - | - |
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