Entity Name: | THE PROFESSIONAL CENTER 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: | 01 Feb 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 1990 (35 years ago) |
Document Number: | N01194 |
FEI/EIN Number |
592396533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6601 SW 80TH ST., SUITE 212, MIAMI, FL, 33143 |
Mail Address: | 14411 South Dixie Highway, Suite 214, MIAMI, FL, 33176, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ MARIO D | Secretary | 6601 SW 80-TH ST, #209/212, MIAMI, FL, 33143 |
MARTINEZ MARIO D | Director | 6601 SW 80-TH ST, #209/212, MIAMI, FL, 33143 |
WARREN DAVID D | President | 6601 SW 80TH ST., #112, MIAMI, FL |
WARREN DAVID D | Director | 6601 SW 80TH ST., #112, MIAMI, FL |
AIDMAN ROGER D | Vice President | 6601 SW 80 ST. #213, MIAMI, FL, 33143 |
AIDMAN ROGER D | Director | 6601 SW 80 ST. #213, MIAMI, FL, 33143 |
EISENBERG GARY | Agent | 14411 South Dixie Highway, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-02 | 6601 SW 80TH ST., SUITE 212, MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 14411 South Dixie Highway, Suite 214, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-24 | EISENBERG, GARY | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-05-20 | 6601 SW 80TH ST., SUITE 212, MIAMI, FL 33143 | - |
REINSTATEMENT | 1990-02-26 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State