Entity Name: | SHOMA VILLAS II AT COUNTRY CLUB OF MIAMI 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: | 06 Mar 2003 (22 years ago) |
Document Number: | N03000001991 |
FEI/EIN Number |
020694083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 FONTAINE BLEU BLVD., MIAMI, FL, 33172, US |
Mail Address: | 175 FONTAINE BLEU BLVD., MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALTAMIRANO MARTHA | Secretary | 175 FONTAINE BLEU BLVD., MIAMI, FL, 33172 |
NALBANDIAN SAMUEL | Treasurer | 175 FONTAINE BLEU BLVD., MIAMI, FL, 33172 |
PAIGE LAW GROUP P.A. | Agent | - |
Garcia JANET | President | 175 FONTAINE BLEU BLVD., MIAMI, FL, 33172 |
VASCO CARLOS | Vice President | 175 FONTAINE BLEU BLVD., MIAMI, FL, 33172 |
Jabali Tumaini | Director | 175 FONTAINE BLEU BLVD., MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-28 | Torres, Jose | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-28 | 4000 Ponce De Leon Blvd., Ste. 770, Coral Gables, FL 33146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-11 | 175 FONTAINE BLEU BLVD., 2G1, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2023-01-11 | 175 FONTAINE BLEU BLVD., 2G1, MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-16 | PAIGE LAW GROUP, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-16 | 9500 SOUTH DADELAND BLVD, 550, MIAMI, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
AMENDED ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-01-04 |
AMENDED ANNUAL REPORT | 2018-08-16 |
ANNUAL REPORT | 2018-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State