Search icon

LAS BRISAS VILLAGE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: LAS BRISAS VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Sep 1982 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2002 (22 years ago)
Document Number: 765151
FEI/EIN Number 59-2243372
Mail Address: 175 Fontainebleau Boulevard, 2M5, Miami, FL 33172
Address: 175 Fontainebleau Boulevard, 2M5, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
REINALDO CASTELLANOS, P.A. Agent

President

Name Role Address
INFANTE, MARLENE President 175 Fontainebleau Boulevard, 2M5 MIAMI, FL 33172

Treasurer

Name Role Address
GONZALEZ, MANEE Treasurer 175 Fontainebleau Boulevard, 2M5 Miami, FL 33172

Vice President

Name Role Address
GIL, IVAN Vice President 175 Fontainebleau Boulevard, 2M5 MIAMI, FL 33172

Secretary

Name Role Address
VERA, GLORIA Secretary 175 Fontainebleau Boulevard, 2M5 MIAMI, FL 33172

Director

Name Role Address
LIZEWSKI, LINDA Director 175 Fontainebleau Boulevard, 2M5 Miami, FL 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 175 Fontainebleau Boulevard, 2M5, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2025-01-06 175 Fontainebleau Boulevard, 2M5, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-08 9960 SW 40 ST, MIAMI, FL 33165 No data
REGISTERED AGENT NAME CHANGED 2021-06-08 REINALDO CASTELLANOS P.A. No data
AMENDMENT 2002-11-21 No data No data
REINSTATEMENT 2000-09-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1993-12-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

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: 05 Feb 2025

Sources: Florida Department of State