Search icon

MARJ HOLDINGS V CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARJ HOLDINGS V 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: 08 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2005 (20 years ago)
Document Number: N04000005719
FEI/EIN Number 202234093

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

Mail Address: c/o THE CAPIN GROUP, 7787 NW 146TH STREET, MIAMI LAKES, FL, 33016, US
Address: 7880-7760 WEST 20 AVENUE, HILEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OJITO TERESITA O Director 7760 West 20 AV, HIALEAH, FL, 33016
BEAN NELSON Treasurer POST OFFICE BOX 140365, CORAL GABLES, FL, 33114
BEAN NELSON Director POST OFFICE BOX 140365, CORAL GABLES, FL, 33114
ANGOITIA BEGONA Director POST OFFICE BOX 140365, CORAL GABLES, FL, 33114
Lopez Manuel President 7760 West 20 AV, Hialeah, FL, 33016
PAZOS XIOMARA Secretary 7880 West 20 AV, Hialeah, FL, 33016
RODRIGUEZ RAMON O Director 7760 W. 20TH AVENUE #2, HIALEAH, FL, 33016
THE CAPIN GROUP Agent 7787 NW 146TH STREET, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-08-09 7880-7760 WEST 20 AVENUE, HILEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2017-08-09 THE CAPIN GROUP -
REGISTERED AGENT ADDRESS CHANGED 2017-08-09 7787 NW 146TH STREET, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2006-10-06 7880-7760 WEST 20 AVENUE, HILEAH, FL 33016 -
REINSTATEMENT 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-08-09
AMENDED ANNUAL REPORT 2017-07-17
AMENDED ANNUAL REPORT 2017-07-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State