Search icon

SAN MARCO VILLAS OF MIAMI CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAN MARCO VILLAS OF MIAMI 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: 20 Feb 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Feb 2006 (19 years ago)
Document Number: N01000001196
FEI/EIN Number 651147110

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

Address: C/O GRS MANAGEMENT, INC., 15280 NW 79 COURT, MIAMI LAKES, FL, 33016, US
Mail Address: C/O GRS MANAGEMENT, INC., 15280 NW 79 COURT, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alvarez Belinda President C/O GRS MANAGEMENT, INC., MIAMI LAKES, FL, 33016
Rivera Marlene Vice President C/O GRS MANAGEMENT, INC., MIAMI LAKES, FL, 33016
Yapur Marcos Secretary C/O GRS MANAGEMENT, INC., MIAMI LAKES, FL, 33016
Machin Yanayka Treasurer C/O GRS MANAGEMENT, INC., MIAMI LAKES, FL, 33016
Martinez Mercedes Director C/O GRS MANAGEMENT, INC., MIAMI LAKES, FL, 33016
Bryan Law Agent 101 NE 3 AVE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-16 C/O GRS MANAGEMENT, INC., 15280 NW 79 COURT, SUITE 101, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2024-09-16 C/O GRS MANAGEMENT, INC., 15280 NW 79 COURT, SUITE 101, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-16 101 NE 3 AVE, SUITE1500, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2024-03-19 Bryan Law -
AMENDMENT 2006-02-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000427638 ACTIVE 1000000220523 DADE 2011-06-17 2031-07-13 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-16
AMENDED ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-07
Reg. Agent Change 2018-03-29
ANNUAL REPORT 2018-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State