Search icon

MARIANAO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARIANAO 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: 14 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2021 (4 years ago)
Document Number: N04000004884
FEI/EIN Number 203150272

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

Mail Address: 5045 SW 65 AVE, MIAMI, FL, 33155
Address: 425 E 32 ST, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALAMUSA ALLISON R Vice President 5045 SW 65 Ave, Miami, FL, 33155
CALAMUSA ALLISON R President 5045 SW 65 Ave, Miami, FL, 33155
Martinez Daisy SE/T Secretary 425 E 32 St #11, Hialeah, FL, 33013
Martinez Daisy SE/T Treasurer 425 E 32 St #11, Hialeah, FL, 33013
Suarez-Murias Jorge Apreside Agent 5045 SW 65 AVE, MIAMI, FL, 33155
SUAREZ-MURIAS JORGE A President 5045 SW 65 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-26 Suarez-Murias, Jorge Adrian, president -
REINSTATEMENT 2021-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-14 5045 SW 65 AVE, MIAMI, FL 33155 -
REINSTATEMENT 2013-03-14 - -
CHANGE OF MAILING ADDRESS 2013-03-14 425 E 32 ST, HIALEAH, FL 33013 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-29 425 E 32 ST, HIALEAH, FL 33013 -
REINSTATEMENT 2010-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-10-22
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State