Search icon

CONDADO REAL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CONDADO REAL 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: 15 Feb 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Apr 2009 (16 years ago)
Document Number: N02000001168
FEI/EIN Number 600001049

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

Mail Address: c/o Premier Association Management, 4502 Inverrary Blvd, Lauderhill, FL, 33319, US
Address: 5100 SW 41ST STREET, PEMBROKE PARK, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLIAKOVA ANNA Treasurer c/o Premier Association Management, Lauderhill, FL, 33319
ZEVEL VAL President c/o Premier Association Management, Lauderhill, FL, 33319
NESTSCHERET NIKITA Secretary c/o Premier Association Management, Lauderhill, FL, 33319
ARENCIBIA JOSE Vice President c/o Premier Association Management, Lauderhill, FL, 33319
PREMIER ASSOCIATION MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-09-28 4502 Inverrary Blvd, Lauderhill, FL 33319 -
CHANGE OF MAILING ADDRESS 2021-09-28 5100 SW 41ST STREET, PEMBROKE PARK, FL 33166 -
REGISTERED AGENT NAME CHANGED 2021-09-28 Premier Association Management -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 5100 SW 41ST STREET, PEMBROKE PARK, FL 33166 -
CANCEL ADM DISS/REV 2009-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-10-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000653951 LAPSED CACE-10-029161 17TH JUD.CIR.GEN. BROWARD CO. 2011-04-26 2016-10-07 $146,891.22 BRANCH BANKING AND TRUST COMPANY, 400 N. TAMPA STREET, SUITE 2300, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-09-28
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 03 Jun 2025

Sources: Florida Department of State