Entity Name: | GUERNICA 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: | 06 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2007 (18 years ago) |
Document Number: | N04000003512 |
FEI/EIN Number |
20-0984050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 960362, MIAMI, FL, 33296, US |
Address: | 142 SW 18TH AVENUE, MIAMI, FL, 33135, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sanchez Luis | Treasurer | P.O. Box 960362, MIAMI, FL, 33296 |
ROMERO MIGUEL | President | 9121 SW 93rd AVENUE, MIAMI, FL, 33176 |
Arisso Maria I | Director | P.O. Box 960362, MIAMI, FL, 33296 |
Romero Miguel Preside | Agent | 14790 SW 88 Street, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-29 | Romero, Miguel, President | - |
CHANGE OF MAILING ADDRESS | 2019-03-01 | 142 SW 18TH AVENUE, MIAMI, FL 33135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-01 | 14790 SW 88 Street, #960362, MIAMI, FL 33196 | - |
REINSTATEMENT | 2007-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-08-09 | 142 SW 18TH AVENUE, MIAMI, FL 33135 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-12 |
AMENDED ANNUAL REPORT | 2017-11-13 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State