Entity Name: | NORDICA 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 Dec 2004 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Nov 2015 (9 years ago) |
Document Number: | N04000011422 |
FEI/EIN Number |
90-0470568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2525 SW 3rd Avenue, Suite 600, Miami, FL, 33129, US |
Mail Address: | Castle Group Management, 12270 SW 3rd Street, Suite 200, Plantation, FL, 33325, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HABER LAW, LLP | Agent | MIAMI, FL, 33127 |
DEL TORO DAVID | dire | 2525 SW 3rd Avenue, Miami, FL, 33129 |
BERTOLINI PAOLO | Treasurer | 2525 SW 3rd Avenue, Miami, FL, 33129 |
CAMERO JOSE | Secretary | 2525 SW 3rd Avenue, Miami, FL, 33129 |
CUERVO MARIA L | President | 2525 SW 3rd Avenue, Miami, FL, 33129 |
MOREY DAISY | Vice President | 2525 SW 3rd Avenue, Miami, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-07-18 | 251 NW 23 STREET, MIAMI, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-21 | HABER LAW, LLP | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-28 | 2525 SW 3rd Avenue, Suite 600, Miami, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2017-02-28 | 2525 SW 3rd Avenue, Suite 600, Miami, FL 33129 | - |
AMENDMENT | 2015-11-23 | - | - |
AMENDMENT | 2015-02-04 | - | - |
AMENDMENT | 2014-11-12 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State