Search icon

LOS PINOS TOWNHOMES CONDOMINIUM ASSOCIATION,INC.

Company Details

Entity Name: LOS PINOS TOWNHOMES CONDOMINIUM ASSOCIATION,INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2502667
Address: 85 Grand Canal Drive, Suite 201, MIAMI, FL 33144
Mail Address: 85 Grand Canal Drive, Suite 201, MIAMI, FL 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Delgado , Jorge Agent 85 Grand Canal Drive, Suite 201, MIAMI, FL 33144

Director

Name Role Address
DELGADO, JORGE Director 85 Grand Canal Drive, 201 MIAMI, FL 33144
CHENTES, GONZALO Director 85 Grand Canal Drive, Suite 201 MIAMI, FL 33144
DIAZ, JAIME Director 85 Grand Canal Drive, Suite 201 MIAMI, FL 33144

President

Name Role Address
DELGADO, JORGE President 85 Grand Canal Drive, 201 MIAMI, FL 33144

Vice President

Name Role Address
CHENTES, GONZALO Vice President 85 Grand Canal Drive, Suite 201 MIAMI, FL 33144

Treasurer

Name Role Address
DIAZ, JAIME Treasurer 85 Grand Canal Drive, Suite 201 MIAMI, FL 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 85 Grand Canal Drive, Suite 201, MIAMI, FL 33144 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 85 Grand Canal Drive, Suite 201, MIAMI, FL 33144 No data
CHANGE OF MAILING ADDRESS 2016-03-02 85 Grand Canal Drive, Suite 201, MIAMI, FL 33144 No data
REGISTERED AGENT NAME CHANGED 2013-03-27 Delgado , Jorge No data
REINSTATEMENT 1991-12-02 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
REINSTATEMENT 1987-07-07 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State