Search icon

BELLEVIEW VILLAS CONDOMINIUM NO. 1 ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BELLEVIEW VILLAS CONDOMINIUM NO. 1 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: 15 Feb 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Oct 2007 (18 years ago)
Document Number: N00000001068
FEI/EIN Number 651109153

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

Address: 17302-38 N.W. 74 AVE, HIALEAH, FL, 33015, US
Mail Address: 900 W 49 ST, 220, HIALEAH, FL, 33012
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES MIRIAM Director 900 W 49TH ST, STE 220, HIALEAH, FL, 33012
Cubillos Erica Director 900 W 49 St, HIALEAH, FL, 33012
DELATORRE CLEMENTE J Agent 900 W 49 ST, HIALEAH, FL, 33012
MORALES MIRIAM President 900 W 49TH ST, STE 220, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 17302-38 N.W. 74 AVE, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2010-03-02 DELATORRE, CLEMENTE J -
CANCEL ADM DISS/REV 2007-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2005-03-11 17302-38 N.W. 74 AVE, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-11 900 W 49 ST, 220, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900000045 LAPSED 07-5973-CC-26 CTY CRT MIAMI-DADE CTY 2007-12-19 2013-01-02 $9113.75 FLATIRON CAPITAL CORP., 950 17 STREET, SUITE 1300, DENVER, CO 80202

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State