Search icon

CASA LINDA TOWNHOMES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CASA LINDA TOWNHOMES 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: 16 Dec 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 2012 (13 years ago)
Document Number: N00386
FEI/EIN Number 592401307

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

Address: 5895-5963 W. 16 LN, HIALEAH, FL, 33012
Mail Address: C/O CAM MANAGEMENT SERVICES, CORP., P.O. BOX 5103, HIALEAH, FL, 33014, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Virgilio Vice President 5903 W. 16th Lane., HIALEAH, FL, 33012
VILLETA KENIA Director 5963 W. 16th Lane., HIALEAH, FL, 33012
ALVAREZ ALBERTO Treasurer 18001 N.W. 42nd Ct., Miami Gardens, FL, 33055
ALVAREZ ALBERTO Director 18001 N.W. 42nd Ct., Miami Gardens, FL, 33055
VILLETA KENIA Secretary 5963 W. 16th Lane., HIALEAH, FL, 33012
CAM MANAGEMENT SERVICES, CORP. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-06-29 5895-5963 W. 16 LN, HIALEAH, FL 33012 -
REINSTATEMENT 2012-06-29 - -
REGISTERED AGENT ADDRESS CHANGED 2012-06-29 6065 N.W. 167TH ST., UNIT #B19, MIAMI LAKES, FL 33015 -
REGISTERED AGENT NAME CHANGED 2012-06-29 CAM MANAGEMENT SERVICES, CORP. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-03 5895-5963 W. 16 LN, HIALEAH, FL 33012 -
REINSTATEMENT 1997-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1986-03-26 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State