Search icon

THE COLONNADE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE COLONNADE 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: 27 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2022 (2 years ago)
Document Number: N01000004513
FEI/EIN Number 451650089

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

Address: 19925 NE 10 Place Way, Miami, FL, 33179, US
Mail Address: 19925 NE 10 PL Way, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Alexandra Director 19925 NE 10 PL Way, Miami, FL, 33179
Desidero Maria Vice President 19925 NE 10 Pl Way, Miami, FL, 33179
Desidero Maria Director 19925 NE 10 Pl Way, Miami, FL, 33179
Burton Esther Secretary 19925 NE 10 Pl Way, Miami, FL, 33179
Burton Esther Director 19925 NE 10 Pl Way, Miami, FL, 33179
Correa Juan Carlos Treasurer 19925 NE 10 Pl Way, Miami, FL, 33179
Correa Juan Carlos Director 19925 NE 10 Pl Way, Miami, FL, 33179
Pires Helico Director 19925 NE 10 Pl Way, Miami, FL, 33179
Shapiro Paul Agent 19925 NE 10 Pl Way, Miami, FL, 33179
Hernandez Alexandra President 19925 NE 10 PL Way, Miami, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 19925 NE 10 Place Way, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 19925 NE 10 Pl Way, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2023-03-15 Shapiro, Paul -
CHANGE OF MAILING ADDRESS 2023-03-15 19925 NE 10 Place Way, Miami, FL 33179 -
REINSTATEMENT 2022-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2010-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-15
REINSTATEMENT 2022-11-16
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State