Search icon

LA SAMANNA II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LA SAMANNA II 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: 30 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jul 2013 (12 years ago)
Document Number: N04000006462
FEI/EIN Number 201933352

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

Address: 1134 NW 5 STREET, MIAMI, FL, 33128
Mail Address: P.O. BOX 453542, MIAMI, FL, 33145
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MARIBEL Officer 482 NW 26 AVE, MIAMI, FL, 33125
CABARCOS ARTURO Secretary 808 BRICKELL KEY DR # 1903, MIAMI, FL, 33131
USMA CARMEN Treasurer 43 MONTILLA AVE, CORAL GABLES, FL, 33134
USMA JOHANNA Vice President 43 MONTILLA AVE, CORAL GABLES, FL, 33134
USMA STEVEN Agent 43 MONTILLA AVE, CORAL GABLES, FL, 33134
USMA STEVEN President 43 MONTILLA AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-07-10 43 MONTILLA AVE, CORAL GABLES, FL 33134 -
PENDING REINSTATEMENT 2013-07-10 - -
CHANGE OF MAILING ADDRESS 2013-07-10 1134 NW 5 STREET, MIAMI, FL 33128 -
REGISTERED AGENT NAME CHANGED 2013-07-10 USMA, STEVEN -
REINSTATEMENT 2013-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-10 1134 NW 5 STREET, MIAMI, FL 33128 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
RESTATED ARTICLES AND NAME CHANGE 2005-04-04 LA SAMANNA II CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State