Search icon

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

Company Details

Entity Name: SHOMA VILLAS I 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: N03000002004
FEI/EIN Number 020694080

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17680 NW 78 TH AVE, HIALEAH, FL, 33015, US
Mail Address: 17680 NW 78 TH AVE, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Ana Treasurer 17680 NW 78 TH AVE, HIALEAH, FL, 33015
Gonzalez Elsa Vice President 17680 NW 78 TH AVE, HIALEAH, FL, 33015
GALO GRESELY Director 17680 NW 78 TH AVE, HIALEAH, FL, 33015
Roque Asnay Secretary 17680 NW 78 TH AVE, HIALEAH, FL, 33015
RELIABLE PROPERTY MANAGEMENT LLC Agent -
Lehsten Beatriz President 17680 NW 78 TH AVE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-13 RELIABLE PROPERTY MANAGEMENT -
CHANGE OF PRINCIPAL ADDRESS 2021-09-30 17680 NW 78 TH AVE, SUITE 103, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2021-09-30 17680 NW 78 TH AVE, SUITE 103, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 17680 NW 78 TH AVE, SUITE 103, HIALEAH, FL 33015 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-13
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2021-09-30
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-07
AMENDED ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2019-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State