Entity Name: | SEVILLE GARDENS 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: | 11 Mar 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2019 (6 years ago) |
Document Number: | 761852 |
FEI/EIN Number |
592297173
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1501 NW 13th Street, OFFICE, BOCA RATON, FL, 33486, US |
Mail Address: | Keystone Property Managemet, Inc., 765 Arthur Godfrey Road, Miami Beach, FL, 33140, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LESCANO JOSE | Treasurer | 5900 HERRICK PLACE, GLEN ALLEN, VA, 23059 |
LESCANO MANUEL | Director | 6650 LAS FLORES DRIVE, BOCA RATON, FL, 33433 |
CORTES JUAN | President | P. O. BOX 191075, MIAMI BEACH, FL, 33119 |
John Bennett | Agent | Keystone Property Management, Inc., Miami Beach, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-28 | Keystone Property Management, Inc., 765 Arthur Godfrey Road, Miami Beach, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2016-01-28 | 1501 NW 13th Street, OFFICE, BOCA RATON, FL 33486 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-28 | John, Bennett | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | 1501 NW 13th Street, OFFICE, BOCA RATON, FL 33486 | - |
REINSTATEMENT | 2007-03-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-02 |
REINSTATEMENT | 2019-10-05 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State