Search icon

NORTHPARK CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: NORTHPARK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2002 (22 years ago)
Document Number: N00000007903
FEI/EIN Number 651060910
Address: 12250 SW 129 CT, 109, MIAMI, FL, 33186
Mail Address: 12250 SW 129 CT, 109, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MESA ORITZ HELEN Agent 12250 SW 129 COURT, MIAMI, FL, 33156

President

Name Role Address
HALL EVERTON President 12250 SW 129 COURT #109, MIAMI, FL, 33186

Director

Name Role Address
HALL EVERTON Director 12250 SW 129 COURT #109, MIAMI, FL, 33186

Treasurer

Name Role Address
BELLO ROGER II Treasurer 12250 SW 129 COURT #109, MIAMI, FL, 33186

Secretary

Name Role Address
LIMA CHARLES Secretary 12250 SW 129 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-01-25 12250 SW 129 COURT, 109, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-20 12250 SW 129 CT, 109, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2003-03-20 12250 SW 129 CT, 109, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2003-03-20 MESA ORITZ, HELEN No data
REINSTATEMENT 2002-12-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State