Search icon

CARMEL AT THE CALIFORNIA CLUB CONDOMINIUM " 3 " ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARMEL AT THE CALIFORNIA CLUB CONDOMINIUM " 3 " 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: 03 Oct 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2001 (24 years ago)
Document Number: 770548
FEI/EIN Number 592339925

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

Address: 771 N E 199 ST, MIAMI, FL, 33179, US
Mail Address: 771 N E 199 ST #207, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS BRADY President 771 N E 199 ST #207, MIAMI, FL, 33179
DOUGLAS BRADY Director 771 N E 199 ST #207, MIAMI, FL, 33179
STARIN ELGA Vice President 6911 Bamboo Street, MIAMI LAKES, FL, 33014
DE ARMAS TROWSDALE REINA Treasurer 927 N E 199 ST #106, MIAMI, FL, 33179
DE ARMAS TROWSDALE REINA Secretary 927 N E 199 ST #106, MIAMI, FL, 33179
Brady Douglas Agent 771 NE 199th ST, Miami, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Brady, Douglas -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 771 NE 199th ST, #207, Miami, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 771 N E 199 ST, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2011-07-30 771 N E 199 ST, MIAMI, FL 33179 -
REINSTATEMENT 2001-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1987-09-14 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State