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 |
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 |
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 | - | - |
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