Search icon

LAS BRISAS VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAS BRISAS 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: 22 Sep 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2002 (22 years ago)
Document Number: 765151
FEI/EIN Number 592243372

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

Address: 175 Fontainebleau Boulevard, MIAMI, FL, 33172, US
Mail Address: 175 Fontainebleau Boulevard, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INFANTE MARLENE President 175 Fontainebleau Boulevard, MIAMI, FL, 33172
GONZALEZ MANEE Treasurer 175 Fontainebleau Boulevard, Miami, FL, 33172
GIL IVAN Vice President 175 Fontainebleau Boulevard, MIAMI, FL, 33172
VERA GLORIA Secretary 175 Fontainebleau Boulevard, MIAMI, FL, 33172
LIZEWSKI LINDA Director 175 Fontainebleau Boulevard, Miami, FL, 33172
REINALDO CASTELLANOS, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 175 Fontainebleau Boulevard, 2M5, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2025-01-06 175 Fontainebleau Boulevard, 2M5, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-08 9960 SW 40 ST, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2021-06-08 REINALDO CASTELLANOS P.A. -
AMENDMENT 2002-11-21 - -
REINSTATEMENT 2000-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1993-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000686004 ACTIVE 1000001017478 MIAMI-DADE 2024-10-25 2034-10-30 $ 653.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-01-06
AMENDED ANNUAL REPORT 2024-07-26
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-07-07
AMENDED ANNUAL REPORT 2021-06-08
Reg. Agent Change 2021-05-03
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State