Search icon

THE MINORCA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE MINORCA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2005 (20 years ago)
Document Number: N02000000235
FEI/EIN Number 202265595
Address: 2030 S. Douglas Rd., Coral Gables, FL, 33134, US
Mail Address: 2030 S.DOUGLAS ROAD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Shelton Susana CAM Agent 2030 S. Douglas Rd., Coral Gables, FL, 33134

Treasurer

Name Role Address
Fuste Pedro J Treasurer 2030 S. DOUGLAS ROAD, CORAL GABLES, FL, 33134

Secretary

Name Role Address
Schulz Frank Secretary 2030 S. Douglas Rd., Coral Gables, FL, 33134

Director

Name Role Address
Geraldine Perez Director 3281 SW 18 Street, Miami, FL, 33145
Natalie Shasha Director 2030 S. Douglas Rd., Coral Gables, FL, 33134

President

Name Role Address
Perez Luis President 2030 S. DOUGLAS RD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-27 Ochoa, Maria N, CAM No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 2030 S. Douglas Rd., Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 2030 S. Douglas Rd., Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2010-03-30 2030 S. Douglas Rd., Coral Gables, FL 33134 No data
REINSTATEMENT 2005-01-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
NAME CHANGE AMENDMENT 2002-10-22 THE MINORCA CONDOMINIUM ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-09-30
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State