Entity Name: | CORAL PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 17 Sep 1985 (39 years ago) |
Document Number: | H76331 |
FEI/EIN Number | 59-2580260 |
Address: | 135 San Lorenzo Avenue, Suite 660, Coral Gables, FL 33146 |
Mail Address: | 135 San Lorenzo Avenue, Suite 660, Coral Gables, FL 33146 |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Amadeo Lopez-Castro III PA | Agent | 7400 SW 57 Court, 202, S. Miami, FL 33143 |
Name | Role | Address |
---|---|---|
Sesana, Alfredo | Chairman | 135 San Lorenzo Avenue, Suite 660 Coral Gables, FL 33146 |
Name | Role | Address |
---|---|---|
Sesana, Alfredo | Director | 135 San Lorenzo Avenue, Suite 660 Coral Gables, FL 33146 |
Garcia, Paul | Director | 135 San Lorenzo Avenue, Suite 660 Coral Gables, FL 33146 |
Lopez-Castro , Amadeo, III | Director | 7400 SW 57 Court, 202 S. Miami, FL 33143 |
Name | Role | Address |
---|---|---|
Garcia, Paul | President | 135 San Lorenzo Avenue, Suite 660 Coral Gables, FL 33146 |
Name | Role | Address |
---|---|---|
Garcia, Paul | Treasurer | 135 San Lorenzo Avenue, Suite 660 Coral Gables, FL 33146 |
Name | Role | Address |
---|---|---|
Lopez-Castro , Amadeo, III | Vice President | 7400 SW 57 Court, 202 S. Miami, FL 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-06 | 135 San Lorenzo Avenue, Suite 660, Coral Gables, FL 33146 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-06 | 135 San Lorenzo Avenue, Suite 660, Coral Gables, FL 33146 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-17 | 7400 SW 57 Court, 202, S. Miami, FL 33143 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-07 | Amadeo Lopez-Castro III PA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State