Search icon

CORAL BAY SECTION C HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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