Search icon

SHOMA VILLAS II AT COUNTRY CLUB OF MIAMI CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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