Search icon

CARMEL AT THE CALIFORNIA CLUB CONDOMINIUM "7" ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARMEL AT THE CALIFORNIA CLUB CONDOMINIUM "7" 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: 01 Nov 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2000 (24 years ago)
Document Number: 771014
FEI/EIN Number 592360496

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

Mail Address: 13501 SW 128th Street, MIAMI, FL, 33186, US
Address: 809 N E 199 ST, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barry Jen President 809 N E 199 ST, MIAMI, FL, 33179
BARCELO DONNA P Treasurer 809 N E 199TH STREET, MIAMI, FL, 33179
Duncan Dwight Vice President 809 NE 199TH STREET, MIAMI, FL, 33179
Sheldon Samuel MEsq. Agent 3323 NE 163rd Street, North Miami Beach, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 809 N E 199 ST, Bldg. 7, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2024-02-20 809 N E 199 ST, Bldg. 7, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2023-02-25 Sheldon, Samuel M., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 3323 NE 163rd Street, Suite 402, North Miami Beach, FL 33160 -
REINSTATEMENT 2000-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1993-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1987-09-28 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-09-17
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State