Entity Name: | FLORIDIAN 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: | 22 Jan 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 May 2008 (17 years ago) |
Document Number: | N03000000531 |
FEI/EIN Number |
010772064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17670 NW 78 Ave, SUITE 202, Hialeah, FL, 33015, US |
Mail Address: | 17670 NW 78 Ave, SUITE 202, Hialeah, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAEZ JUAN F | President | 17670 NW 78 Ave, Hialeah, FL, 33015 |
PAEZ JUAN F | Director | 17670 NW 78 Ave, Hialeah, FL, 33015 |
ACOSTA ANA L | Treasurer | 17670 NW 78 Ave, Hialeah, FL, 33015 |
REYES RICARDO | Secretary | 17670 NW 78 Ave, Hialeah, FL, 33015 |
BEROVIDES RICARDO | Director | 17670 NW 78 Ave, Hialeah, FL, 33015 |
Febo Obed | Director | 17670 NW 78 Ave, Hialeah, FL, 33015 |
PAEZ JUAN F | Agent | 17670 NW 78 Ave, Hialeah, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 17670 NW 78 Ave, SUITE 202, Hialeah, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 17670 NW 78 Ave, SUITE 202, Hialeah, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 17670 NW 78 Ave, SUITE 202, Hialeah, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | PAEZ, JUAN F | - |
AMENDMENT | 2008-05-07 | - | - |
CANCEL ADM DISS/REV | 2008-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-16 |
AMENDED ANNUAL REPORT | 2019-10-16 |
ANNUAL REPORT | 2019-04-04 |
AMENDED ANNUAL REPORT | 2018-09-19 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State