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 |
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 |
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 | - | - |
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