Entity Name: | EAGLE WEST 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: | 20 Oct 2000 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 28 Nov 2006 (18 years ago) |
Document Number: | N00000007026 |
FEI/EIN Number |
651049973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7665 NW 50 STREET, MIAMI, FL, 33166, US |
Mail Address: | 7665 NW 50 STREET, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBLEY MICHAEL | President | 7665 NW 50 STREET, MIAMI, FL, 33166 |
WEBLEY MICHAEL | Director | 7665 NW 50 STREET, MIAMI, FL, 33166 |
HERNANDEZ ABEL | Secretary | 7665 NW 50 STREET, MIAMI, FL, 33166 |
PELAEZ FERNANDO | Treasurer | 7665 NW 50 STREET, MIAMI, FL, 33166 |
Fonseca Gerardo | Director | 7665 NW 50th street, Miami, FL, 33166 |
Sabbag Raul | Director | 7665 NW 50 STREET, Miami, FL, 33166 |
UNLIMITED PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-03-28 | 7665 NW 50 STREET, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2011-03-28 | 7665 NW 50 STREET, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-28 | 7665 NW 50 STREET, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-07 | UNLIMITED PROPERTY MANAGEMENT, LLC | - |
CANCEL ADM DISS/REV | 2006-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2006-05-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-10 |
AMENDED ANNUAL REPORT | 2016-08-31 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State