Entity Name: | CCA CONDOMINIUMS 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: | 23 Dec 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 May 2005 (20 years ago) |
Document Number: | N00578 |
FEI/EIN Number |
592600557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13501 SW 128 STREET #216, MIAMI, FL, 33186-5863, US |
Mail Address: | 13501 SW 128 STREET #216, MIAMI, FL, 33186-5863, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORANTES SALVADOR | President | 13501 SW 128 STREET #216, MIAMI, FL, 331865863 |
ORANTES SALVADOR | Director | 13501 SW 128 STREET #216, MIAMI, FL, 331865863 |
SEPULVEDA WILMA | Secretary | 13501 SW 128 STREET #216, MIAMI, FL, 331865863 |
SEPULVEDA WILMA | Treasurer | 13501 SW 128 STREET #216, MIAMI, FL, 331865863 |
SEPULVEDA WILMA | Director | 13501 SW 128 STREET #216, MIAMI, FL, 331865863 |
SANLLEY GLORIALBA | Director | 13501 SW 128 STREET #216, MIAMI, FL, 331865863 |
PETIT GONZALEZ PEDRO | Director | 13501 SW 128 STREET #216, MIAMI, FL, 331865863 |
KATZ STEVEN B | Agent | 4450 NW 126 AVENUE #101, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-11-01 | KATZ, STEVEN B | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-01 | 4450 NW 126 AVENUE #101, CORAL SPRINGS, FL 33065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-15 | 13501 SW 128 STREET #216, MIAMI, FL 33186-5863 | - |
CHANGE OF MAILING ADDRESS | 2022-06-15 | 13501 SW 128 STREET #216, MIAMI, FL 33186-5863 | - |
REINSTATEMENT | 2005-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2001-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-04-17 |
AMENDED ANNUAL REPORT | 2023-11-01 |
ANNUAL REPORT | 2023-04-07 |
AMENDED ANNUAL REPORT | 2022-06-15 |
ANNUAL REPORT | 2022-02-11 |
AMENDED ANNUAL REPORT | 2021-08-03 |
ANNUAL REPORT | 2021-03-24 |
AMENDED ANNUAL REPORT | 2020-10-06 |
ANNUAL REPORT | 2020-06-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State