Entity Name: | SOUTH RIVER ROCK OFFICE WAREHOUSE 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: | 03 May 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Feb 2010 (15 years ago) |
Document Number: | N04000004389 |
FEI/EIN Number |
201328530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O THE CAPIN GROUP, 7787 NW 146th St, Miami Lakes, FL, 33016, US |
Mail Address: | C/O THE CAPIN GROUP, 7787 NW 146 STREET, Miami Lakes, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perez Yudient | Vice President | 7787 NW 146 STREET, Miami Lakes, FL, 33016 |
THE CAPIN GROUP | Agent | 7787 NW 146TH STREET, MIAMI LAKES, FL, 33016 |
Mesquida Ivett | President | 7787 NW 146 STREET, Miami Lakes, FL, 33016 |
Soto Julio | Director | 7787 NW 146 STREET, Miami Lakes, FL, 33016 |
Zamolo Christian | Secretary | 7787 NW 146 STREET, Miami Lakes, FL, 33016 |
Julia Alfredo | Director | 7787 NW 146 STREET, Miami Lakes, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-28 | THE CAPIN GROUP | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 7787 NW 146TH STREET, MIAMI LAKES, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-07 | C/O THE CAPIN GROUP, 7787 NW 146th St, Miami Lakes, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2020-07-07 | C/O THE CAPIN GROUP, 7787 NW 146th St, Miami Lakes, FL 33016 | - |
CANCEL ADM DISS/REV | 2010-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2007-01-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-28 |
AMENDED ANNUAL REPORT | 2020-07-07 |
AMENDED ANNUAL REPORT | 2020-04-21 |
AMENDED ANNUAL REPORT | 2020-02-11 |
AMENDED ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2020-01-06 |
AMENDED ANNUAL REPORT | 2019-11-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State