Search icon

BARCELONA COURT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BARCELONA COURT 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: 06 Oct 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 1996 (29 years ago)
Document Number: 770614
FEI/EIN Number 592339210

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

Address: 820 SALZEDO STREET, APT. 401, CORAL GABLES, FL, 33134, US
Mail Address: 820 SALZEDO STREET, APT. 401, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ HELEN President 820 SALZEDO ST., #401, CORAL GABLES, FL, 33134
HERNANDEZ HELEN Treasurer 820 SALZEDO ST., #401, CORAL GABLES, FL, 33134
HERNANDEZ HELEN Director 820 SALZEDO ST., #401, CORAL GABLES, FL, 33134
VERA RAMON Vice President 820 SALZEDO ST, #301, CORAL GABLES, FL, 33134
VERA RAMON Director 820 SALZEDO ST, #301, CORAL GABLES, FL, 33134
Medina Yirama Secretary 820 Salzedo St., Coral Gables, FL, 33134
HERNANDEZ, HELEN Agent 820 SALZEDO ST, CORAL GABLES, FL, 33134
Medina Yirama Director 820 Salzedo St., Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-12 820 SALZEDO STREET, APT. 401, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 820 SALZEDO STREET, APT. 401, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-13 820 SALZEDO ST, APT. 401, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2003-01-13 HERNANDEZ, HELEN -
REINSTATEMENT 1996-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1991-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State