Search icon

COURTYARDS OF HIALEAH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COURTYARDS OF HIALEAH 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: 24 Mar 2003 (22 years ago)
Document Number: N03000002547
FEI/EIN Number 571158328

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

Mail Address: 17670 NW 78 AVE, HIALEAH, FL, 33015, US
Address: 1225/1275 W 35 ST, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Landa Felix Vice President 17670 NW 78 AVE, HIALEAH, FL, 33015
Nieto Maria Director 17670 NW 78 AVE, HIALEAH, FL, 33015
CANINO LISIS Agent 17670 NW 78 AVE, HIALEAH, FL, 33015
Alvaro Mirta Secretary 17670 NW 78 AVE, HIALEAH, FL, 33015
CANINO LISIS President 17670 NW 78 AVE, HIALEAH, FL, 33015
Lorenzo Marlen Director 17670 NW 78 AVE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-11-01 1225/1275 W 35 ST, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2022-11-01 CANINO, LISIS -
REGISTERED AGENT ADDRESS CHANGED 2022-11-01 17670 NW 78 AVE, 202, HIALEAH, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 1225/1275 W 35 ST, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000774021 LAPSED 11-05478 CC 26 4 MIAMI-DADE COUNTY 2011-11-14 2016-11-28 $10,758.13 IPFS CORPORATION D/B/A IMPERIAL CREDIT CORPROATION, 101 HUDSON STREET, JERSEY CITY, NJ 07302

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2022-11-01
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-09-02
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State