Entity Name: | BIG BEN 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: | 12 Mar 2001 (24 years ago) |
Document Number: | N01000001703 |
FEI/EIN Number |
731639208
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4630 NW 74 AVE, MIAMI, FL, 33166, US |
Mail Address: | 4630 NW 74 AVE, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARBOSA ANDREIA | President | 4630 NW 74 AVE, MIAMI, FL, 33166 |
Barbosa Andreia | Agent | ONE BISCAYNE TOWER, STE 2400, MIAMI, FL, 33131 |
BARBOSA ANDREIA | Director | 4630 NW 74 AVE, MIAMI, FL, 33166 |
BARBOSA ALEXANDER | Vice President | 4630 NW 74 AVE, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-11 | Barbosa, Andreia | - |
CHANGE OF MAILING ADDRESS | 2017-04-18 | 4630 NW 74 AVE, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 4630 NW 74 AVE, MIAMI, FL 33166 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001613950 | TERMINATED | 1000000498849 | MIAMI-DADE | 2013-11-04 | 2023-11-07 | $ 373.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001106781 | TERMINATED | 1000000511722 | DADE | 2013-05-16 | 2023-06-12 | $ 1,784.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State