Entity Name: | ANGIE II 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: | 04 Apr 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2000 (25 years ago) |
Document Number: | N02358 |
FEI/EIN Number |
650988499
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1321 W. 44TH STREET., UNIT 2, HIALEAH, FL, 33012 |
Mail Address: | GRACIELA LOPEZ, 1321 W 44 Street #4, Hialeah, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNEZ OLGA M | Vice President | 1321 W. 44TH STREET., UNIT 1, HIALEAH, FL, 33012 |
NUNEZ OLGA M | Director | 1321 W. 44TH STREET., UNIT 1, HIALEAH, FL, 33012 |
VARGAS RITA M | Secretary | 1321 W. 44TH STREET., UNIT 3, HIALEAH, FL, 33012 |
VARGAS RITA M | Director | 1321 W. 44TH STREET., UNIT 3, HIALEAH, FL, 33012 |
ASIS ELENA | Treasurer | 1321 W. 44TH STREET., UNIT 2, HIALEAH, FL, 33012 |
ASIS ELENA | Director | 1321 W. 44TH STREET., UNIT 2, HIALEAH, FL, 33012 |
LOPEZ GRACIELA M | President | 1321 W 44 ST., UNIT 4, HIALEAH, FL, 33012 |
LOPEZ GRACIELA M | Director | 1321 W 44 ST., UNIT 4, HIALEAH, FL, 33012 |
ASIS ELENA | Agent | 1321 W. 44TH STREET., UNIT 2, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-06-11 | 1321 W. 44TH STREET., UNIT 2, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-21 | ASIS, ELENA | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-04 | 1321 W. 44TH STREET., UNIT 2, HIALEAH, FL 33012 | - |
REINSTATEMENT | 2000-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REINSTATEMENT | 1989-10-26 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-11 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State