Entity Name: | LOS PINOS TOWNHOMES 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: | 04 Mar 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 1991 (33 years ago) |
Document Number: | 767298 |
FEI/EIN Number |
592502667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 85 Grand Canal Drive, Suite 201, MIAMI, FL, 33144, US |
Mail Address: | 85 Grand Canal Drive, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELGADO JORGE | Director | 85 Grand Canal Drive, MIAMI, FL, 33144 |
DELGADO JORGE | President | 85 Grand Canal Drive, MIAMI, FL, 33144 |
CHENTES GONZALO | Director | 85 Grand Canal Drive, MIAMI, FL, 33144 |
CHENTES GONZALO | Vice President | 85 Grand Canal Drive, MIAMI, FL, 33144 |
DIAZ JAIME | Director | 85 Grand Canal Drive, MIAMI, FL, 33144 |
DIAZ JAIME | Treasurer | 85 Grand Canal Drive, MIAMI, FL, 33144 |
Delgado Jorge | Agent | 85 Grand Canal Drive, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 85 Grand Canal Drive, Suite 201, MIAMI, FL 33144 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 85 Grand Canal Drive, Suite 201, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 85 Grand Canal Drive, Suite 201, MIAMI, FL 33144 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-27 | Delgado , Jorge | - |
REINSTATEMENT | 1991-12-02 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1987-07-07 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State