Search icon

THE WAREHOUSE CONDO ASSOCIATION INC.

Company Details

Entity Name: THE WAREHOUSE CONDO ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Feb 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Oct 2008 (16 years ago)
Document Number: N03000001058
FEI/EIN Number 201754127
Address: 300 Aragon Avenue, Coral Gables, FL, 33134, US
Mail Address: 300 Aragon Avenue, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Estevez Matthew Esq. Agent 9600 NW 25th Street, Miami, FL, 33172

Vice President

Name Role Address
GUZMAN EMILIO Vice President 300 Aragon Avenue, Coral Gables, FL, 33134

Secretary

Name Role Address
BLANCO ESTEBAN Secretary 300 Aragon Avenue, Coral Gables, FL, 33134

President

Name Role Address
ELDER KAREN President 300 Aragon Avenue, Coral Gables, FL, 33134

Treasurer

Name Role Address
GIRO EDUARDO Treasurer 300 Aragon Avenue, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 300 Aragon Avenue, Suite 370, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2024-04-30 300 Aragon Avenue, Suite 370, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2024-04-30 Estevez, Matthew, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 9600 NW 25th Street, Suite 2A, Miami, FL 33172 No data
CANCEL ADM DISS/REV 2008-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2004-02-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State