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 |
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 |
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 | - | - |
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