Search icon

CARMEL AT THE CALIFORNIA CLUB CONDOMINIUM "15" ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARMEL AT THE CALIFORNIA CLUB CONDOMINIUM "15" 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: 16 Aug 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2017 (8 years ago)
Document Number: N04721
FEI/EIN Number 592564922

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

Address: c/o Florida Advanced Properties, Inc., 13501 SW 128 Street, Suite 111, Miami, FL, 33186, US
Mail Address: P.O. BOX 770010, MIAMI, FL, 33177, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT KATIE President P.O. BOX 770010, MIAMI, FL, 33177
PEREZ NILDA Treasurer P.O. BOX 770010, MIAMI, FL, 33177
FLORIDA ADVANCED PROPERTIES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-17 c/o Florida Advanced Properties, Inc., 13501 SW 128 Street, Suite 111, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2024-04-17 FLORIDA ADVANCED PROPERTIES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 13501 SW 128th St., Suite 111, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 c/o Florida Advanced Properties, Inc., 13501 SW 128 Street, Suite 111, Miami, FL 33186 -
REINSTATEMENT 2017-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-19
AMENDED ANNUAL REPORT 2020-09-25
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-19
REINSTATEMENT 2017-06-13
REINSTATEMENT 2015-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State