Search icon

SOUTHERN PROFESSIONAL CENTRE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SOUTHERN PROFESSIONAL CENTRE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Aug 2007 (17 years ago)
Document Number: N04000002833
FEI/EIN Number 90-0272978
Address: 9900 SW 107 AVE, SUITE 103, MIAMI, FL, 33176, US
Mail Address: 9900 SW 107 AVE, SUITE 103, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AGUIRRE ALEXANDER Agent 9900 SW 107 AVE, MIAMI, FL, 33176

President

Name Role Address
FERNANDEZ ROBERT President 9950 SW 107 AVE, SUITE 202, MIAMI, FL, 33176

Director

Name Role Address
AGUIRRE ALEXANDER Director 9900 SW 107 AVE, MIAMI, FL, 33176
SAIZ MARIA Director 9900 SW 107 AVE, MIAMI, FL, 33176
FERNANDEZ ROBERT Director 9950 SW 107 AVE, SUITE 202, MIAMI, FL, 33176
VALDES MYRIAM Director 9950 SW 107 AVE, SUITE 100, MIAMI, FL, 33176
AGUIRRE GERARDO Director 9900 SW 107 AVE, MIAMI, FL, 33176

Secretary

Name Role Address
SAIZ MARIA Secretary 9900 SW 107 AVE, MIAMI, FL, 33176

Treasurer

Name Role Address
AGUIRRE GERARDO Treasurer 9900 SW 107 AVE, MIAMI, FL, 33176

Vice President

Name Role Address
VALDES MYRIAM Vice President 9950 SW 107 AVE, SUITE 100, MIAMI, FL, 33176
AGUIRRE ALEXANDER Vice President 9900 SW 107 AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-28 9900 SW 107 AVE, SUITE 103, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2014-03-28 9900 SW 107 AVE, SUITE 103, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-28 9900 SW 107 AVE, SUITE 103, MIAMI, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2012-04-25 AGUIRRE, ALEXANDER No data
AMENDMENT 2007-08-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State