Search icon

CCA CONDOMINIUMS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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