Entity Name: | BARBADOS TOWNHOMES HOMEOWNERS' 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: | 20 Feb 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jan 2004 (21 years ago) |
Document Number: | N02000001265 |
FEI/EIN Number |
043618160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14275 S W 142 AVE, MIAMI, FL, 33186 |
Mail Address: | 14275 S W 142 AVE, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIANELLI WALTHER | Secretary | 14275 S W 142 AVE, MIAMI, FL, 33186 |
ECHEVERRY LUZ A | President | 14275 SW 142 AVE, MIAMI, FL, 33186 |
COURY LUIS | Vice President | 14275 S W 142 AVE, MIAMI, FL, 33186 |
TRIAY CARLOS | Agent | 2301 NW 87 AVE, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2009-02-02 | 2301 NW 87 AVE, SUITE 501, DORAL, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-06 | TRIAY, CARLOS | - |
CHANGE OF MAILING ADDRESS | 2004-01-14 | 14275 S W 142 AVE, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-14 | 14275 S W 142 AVE, MIAMI, FL 33186 | - |
REINSTATEMENT | 2004-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT | 2002-05-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State