Search icon

BILTMORE VILLAGE CONDOMINIUM THE MERRICK BUILDING ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BILTMORE VILLAGE CONDOMINIUM THE MERRICK BUILDING 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: 29 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2005 (20 years ago)
Document Number: N01000002206
FEI/EIN Number 651098986

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

Address: C/o Renovations Property Management, 10855 NW 33rd Street, Doral, FL, 33172, US
Mail Address: C/o Renovations Property Management, 10855 NW 33rd Street, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kuve Alexa President C/o Renovations Property Management, Doral, FL, 33172
Develasco Ruben Vice President C/o Renovations Property Management, Doral, FL, 33172
Vergara Robert Treasurer C/o Renovations Property Management, Doral, FL, 33172
Ortiz Miguel Director C/o Renovations Property Management, Doral, FL, 33172
Salomon Kube Secretary C/o Renovations Property Management, Doral, FL, 33172
IGLESIAS LAW GROUP, PA Agent 15800 Pines Blvd., Pembroke Pines, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-17 IGLESIAS LAW GROUP, PA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 15800 Pines Blvd., 3rd Floor, Pembroke Pines, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 C/o Renovations Property Management, 10855 NW 33rd Street, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-01-27 C/o Renovations Property Management, 10855 NW 33rd Street, Doral, FL 33172 -
REINSTATEMENT 2005-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-13
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-10
AMENDED ANNUAL REPORT 2019-12-09
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State