Search icon

PRESTIGE OFFICE BUILDING CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PRESTIGE OFFICE BUILDING CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 2007 (17 years ago)
Document Number: N04000002688
FEI/EIN Number 200838177
Address: 14160 Palmetto Frontage Rd, Miami Lakes, FL, 33016, US
Mail Address: 14160 Palmetto Frontage Rd, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Bradford & Associates PA Agent 14160 Palmetto Frontage Rd, Miami Lakes, FL, 33016

President

Name Role Address
Bradford James NJr President 14160 Palmetto Frontage Rd, Miami Lakes, FL, 33016

Treasurer

Name Role Address
Chaney Robert K Treasurer 14160 Palmetto Frontage Rd, Miami Lakes, FL, 33016

Secretary

Name Role Address
Chaney William Secretary 14160 Palmetto Frontage Rd, Miami Lakes, FL, 33016

Director

Name Role Address
Basulto Marisol RJr Director 14160 Palmetto Frontage Rd, Miami Lakes, FL, 33016
Robbins Russell M Director 14160 Palmetto Frontage Rd, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-19 Bradford & Associates PA No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 14160 Palmetto Frontage Rd, Ste 32, Miami Lakes, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 14160 Palmetto Frontage Rd, Ste 32, Miami Lakes, FL 33016 No data
CHANGE OF MAILING ADDRESS 2015-04-24 14160 Palmetto Frontage Rd, Ste 32, Miami Lakes, FL 33016 No data
AMENDMENT 2007-12-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State