Search icon

FLORIDIAN CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: FLORIDIAN CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
PAEZ JUAN F Agent 17670 NW 78 Ave, Hialeah, FL, 33015

President

Name Role Address
PAEZ JUAN F President 17670 NW 78 Ave, Hialeah, FL, 33015

Director

Name Role Address
PAEZ JUAN F Director 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

Treasurer

Name Role Address
ACOSTA ANA L Treasurer 17670 NW 78 Ave, Hialeah, FL, 33015

Secretary

Name Role Address
REYES RICARDO Secretary 17670 NW 78 Ave, Hialeah, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 17670 NW 78 Ave, SUITE 202, Hialeah, FL 33015 No data
CHANGE OF MAILING ADDRESS 2021-04-30 17670 NW 78 Ave, SUITE 202, Hialeah, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 17670 NW 78 Ave, SUITE 202, Hialeah, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2017-04-26 PAEZ, JUAN F No data
AMENDMENT 2008-05-07 No data No data
CANCEL ADM DISS/REV 2008-03-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State