Search icon

DCP II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DCP 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: 13 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2005 (20 years ago)
Document Number: N05000000435
FEI/EIN Number 203021266

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

Address: 14850 SW 26th STREET, SUITE 112, MIAMI, FL, 33185, US
Mail Address: 14850 SW 26th STREET, SUITE 112, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LADINO GIOVANNI President 14850 SW 26th STREET, MIAMI, FL, 33185
LOPEZ ANA VERONICA Secretary 14850 SW 26th STREET, MIAMI, FL, 33185
GONZALEZ JIMMY Treasurer 14850 SW 26th STREET, MIAMI, FL, 33185
SERRANO ENRIQUE Vice President 14850 SW 26th STREET, MIAMI, FL, 33185
MONTERO MICHAEL T Director 14850 SW 26th STREET, MIAMI, FL, 33185
AR LAW GROUP PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 AR LAW GROUP PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 8785 SW 165th AVENUE, SUITE 103, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-17 14850 SW 26th STREET, SUITE 112, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2016-04-17 14850 SW 26th STREET, SUITE 112, MIAMI, FL 33185 -
AMENDMENT 2005-09-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State