Entity Name: | EL PUEBLO DE VERA, 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: | 17 Jan 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2010 (14 years ago) |
Document Number: | N01000000351 |
FEI/EIN Number |
651079864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17670 NW 78 AVE, HIALEAH, FL, 33015, US |
Mail Address: | 17670 NW 78 AVE, HIALEAH, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARRASTIA RAUL | President | 17670 NW 78 AVE, HIALEAH, FL, 33015 |
RIVERA JESUS | Vice President | 17670 NW 78 AVE, HIALEAH, FL, 33015 |
FLORES CLARA C | Director | 17670 NW 78 AVE, HIALEAH, FL, 33015 |
MEZA MARIA E | Treasurer | 17670 NW 78 AVE, HIALEAH, FL, 33015 |
NAVARRO JULIANIS | Secretary | 17670 NW 78 AVE, HIALEAH, FL, 33015 |
WILKENRIED CARLOS | Director | 17670 NW 78 AVE, HIALEAH, FL, 33015 |
EISINGER DENNIS P | Agent | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 1500 NW 89 Court, Suite 202, Doral, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2025-01-22 | 1500 NW 89 Court, Suite 202, Doral, FL 33172 | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-09-05 | EISINGER, DENNIS PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-05 | 4000 HOLLYWOOD BLVD, SUITE 265-5, HOLLYWOOD, FL 33021 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001045633 | TERMINATED | 1000000359636 | MIAMI-DADE | 2013-05-24 | 2033-06-07 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000388564 | TERMINATED | 1000000263825 | MIAMI-DADE | 2012-04-18 | 2032-05-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-24 |
AMENDED ANNUAL REPORT | 2022-10-05 |
AMENDED ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2022-01-27 |
AMENDED ANNUAL REPORT | 2021-07-30 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State