Search icon

HATO REY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HATO REY 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: 18 Apr 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 May 2004 (21 years ago)
Document Number: N01000002746
FEI/EIN Number 651110613

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

Address: 2530 West 78 Street, Bay 2, Hialeah, FL, 33016, US
Mail Address: 2530 West 78 Street, Bay 2, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ CLAUDIA President 2530 West 78th street, Hialeah, FL, 33016
Salazar-Rondon Linette Treasurer 2530 West 78th street, Hialeah, FL, 33016
Bustos Jorge Vice President 2530 West 78th street, Hialeah, FL, 33016
Abreu Esther Director 2530 West 78th street, Hialeah, FL, 33016
Gonzalez Marlen Director 2530 West 78 Street Bay # 2, Hialeah, FL, 33016
Garcia LLoeline Agent 2530 West 78 Street, Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-25 Garcia , LLoeline -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 2530 West 78 Street, Bay 2, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2013-04-02 2530 West 78 Street, Bay 2, Hialeah, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-02 2530 West 78 Street, Bay 2, Hialeah, FL 33016 -
CANCEL ADM DISS/REV 2004-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000016878 TERMINATED 1000000199166 DADE 2010-12-27 2031-01-12 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-18
AMENDED ANNUAL REPORT 2019-11-04
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State