Entity Name: | ARAGON PLAZA 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: | 16 Jan 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Nov 2010 (14 years ago) |
Document Number: | N03000000405 |
FEI/EIN Number |
743103174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1010 NW 11TH STREET, MIAMI, FL, 33136, US |
Mail Address: | 12973 SW 112th St., Miami, FL, 33186, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS NEIL | President | 12973 SW 112th St., Miami, FL, 33186 |
Quinones Carrie | Treasurer | 12973 SW 112th St., Miami, FL, 33186 |
Ciriacao Albenis | Vice President | 12973 SW 112th St., Miami, FL, 33186 |
abdelaziz samra | Officer | 12973 SW 112th St., Miami, FL, 33186 |
jimenez jimmy | Officer | 12973 SW 112th St., Miami, FL, 33186 |
TAMICAP SERVICES LLC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-23 | 12973 SW 112th St., Suite 273, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-23 | TAMICAP SERVICES LLC | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 1010 NW 11TH STREET, MIAMI, FL 33136 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-01 | 1010 NW 11TH STREET, MIAMI, FL 33136 | - |
AMENDMENT | 2010-11-03 | - | - |
AMENDMENT | 2010-01-14 | - | - |
CANCEL ADM DISS/REV | 2008-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-23 |
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-08-17 |
AMENDED ANNUAL REPORT | 2020-11-02 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-12-14 |
AMENDED ANNUAL REPORT | 2018-09-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State