Entity Name: | COLLINS PARK 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: | 10 Aug 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2001 (23 years ago) |
Document Number: | N00000005368 |
FEI/EIN Number |
651158795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O: Urban Resource, PO Box 415700, Miami Beach, FL, 33141, US |
Address: | 7824 COLLINS AVENUE, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA GIL | President | 7824 COLLINS AVE, MIAMI BEACH, FL, 33141 |
Mencia Marie | Director | 1400 Overlook Ave, Honesdale, PA, 18431 |
LAGOS OSCAR | Treasurer | 7824 COLLINS AVE UNIT 6A, MIAMI BEACH, FL, 33141 |
Goldfarb Maria C | Secretary | 7824 Collins Ave, Miami Beach, FL, 33141 |
Bettencourt Marco | Director | 704 Rogers Street, Lowell, MA, 01852 |
HABER LAW, LLP | Agent | MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-28 | Paige Law Group | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-28 | Paige Law Group PA, 11410 North Kendall Dr, Suite 302, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2018-03-29 | 7824 COLLINS AVENUE, MIAMI BEACH, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-01 | 7824 COLLINS AVENUE, MIAMI BEACH, FL 33141 | - |
REINSTATEMENT | 2001-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-02-27 |
Reg. Agent Change | 2022-11-07 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State