Search icon

PRESTIGE OFFICE BUILDING CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PRESTIGE OFFICE BUILDING 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: 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

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

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

Key Officers & Management

Name Role Address
Chaney William Secretary 14160 Palmetto Frontage Rd, Miami Lakes, FL, 33016
Basulto Marisol RJr Director 14160 Palmetto Frontage Rd, Miami Lakes, FL, 33016
Robbins Russell M Director 14160 Palmetto Frontage Rd, Miami Lakes, FL, 33016
Bradford James NJr President 14160 Palmetto Frontage Rd, Miami Lakes, FL, 33016
Bradford & Associates PA Agent 14160 Palmetto Frontage Rd, Miami Lakes, FL, 33016
Chaney Robert K Treasurer 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 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 14160 Palmetto Frontage Rd, Ste 32, Miami Lakes, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 14160 Palmetto Frontage Rd, Ste 32, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2015-04-24 14160 Palmetto Frontage Rd, Ste 32, Miami Lakes, FL 33016 -
AMENDMENT 2007-12-10 - -

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: 02 Apr 2025

Sources: Florida Department of State