Entity Name: | CORAL BAY SECTION C HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Nov 2001 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | N01000007797 |
FEI/EIN Number |
600000169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1481 BELLA VISTA AVE, CORAL GABLES, FL, 33156 |
Mail Address: | 1481 BELLA VISTA AVE, CORAL GABLES, FL, 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANNO RUSSEL M | President | 1421 TAGUS AVE, CORAL GABLES, FL, 331566405 |
SANTIAGO FRED | Treasurer | 1481 BELLA VISTA, CORAL GABLES, FL, 331566406 |
ARANGO EUGENIO | Director | 1421 AGUA, CORAL GABLES, FL, 33156 |
SEYFORTH MARK | Director | 1501 BELLA VISTA, CORAL GABLES, FL, 33156 |
SANTIAGO FRED | Agent | 1481 BELLA VISTA AVE, CORAL GABLES, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-04 | 1481 BELLA VISTA AVE, CORAL GABLES, FL 33156 | - |
REINSTATEMENT | 2014-04-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-04 | 1481 BELLA VISTA AVE, CORAL GABLES, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2014-04-04 | 1481 BELLA VISTA AVE, CORAL GABLES, FL 33156 | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2014-01-09 | - | - |
AMENDMENT | 2012-06-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-07-15 | SANTIAGO, FRED | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2011-07-12 | - | - |
VOLUNTARY DISSOLUTION | 2011-03-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-19 |
Reinstatement | 2014-04-04 |
Admin. Diss. for Reg. Agent | 2014-01-09 |
Reg. Agent Resignation | 2013-08-08 |
Off/Dir Resignation | 2013-08-08 |
ANNUAL REPORT | 2013-05-01 |
Amendment | 2012-06-25 |
ANNUAL REPORT | 2012-03-01 |
ANNUAL REPORT | 2011-07-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State