Search icon

AVENTURA OFFICE PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AVENTURA OFFICE PARK 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: 10 Apr 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Dec 2004 (20 years ago)
Document Number: N03000003112
FEI/EIN Number 061709277

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

Address: 19790 West Dixie Highway PH2, Aventura, FL, 33180, US
Mail Address: 19790 West Dixie Highway PH2, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPIR LEO Director 21355 E DIXIE UNIT 104, AVENTURA, FL, 33180
AMUNATEGUI ANDREW Secretary 1012 SANIBEL DR, HOLLYWOOD, FL, 33019
AMUNATEGUI ANDREW Director 1012 SANIBEL DR, HOLLYWOOD, FL, 33019
LERMAN JORGE Assistant Secretary 19790 West Dixie Highway PH2, Aventura, FL, 33180
LERMAN JORGE Director 19790 West Dixie Highway PH2, Aventura, FL, 33180
BIANCO PAUL Vice President 21355 E DIXIE HWY UNIT 114, AVENTURA, FL, 33180
BIANCO PAUL Director 21355 E DIXIE HWY UNIT 114, AVENTURA, FL, 33180
PAPIR LEO President 21355 E DIXIE UNIT 104, AVENTURA, FL, 33180
LERMAN REALTY GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-31 Lerman Realty group Inc. -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 19790 West Dixie Highway PH2, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-01-28 19790 West Dixie Highway PH2, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 19790 West Dixie Highway PH2, Aventura, FL 33180 -
CANCEL ADM DISS/REV 2004-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State