Search icon

ANGIE II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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