Search icon

EL PUEBLO DE VERA, CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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