Search icon

COURVOISIER COURTS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: COURVOISIER COURTS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: N05000000608
FEI/EIN Number 300314426
Address: 701 BRICKELL KEY BLVD, MIAMI, FL, 33131, US
Mail Address: 701 BRICKELL KEY BLVD, MANAGEMENT OFFICE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SKRLD, INC. Agent

Treasurer

Name Role Address
Munoz Maria Treasurer 701 BRICKELL KEY BLVD, MIAMI, FL, 33131

President

Name Role Address
Po Guido President 701 BRICKELL KEY BLVD, MIAMI, FL, 33131

Vice President

Name Role Address
Fonseca Luis Vice President 701 BRICKELL KEY BLVD, MIAMI, FL, 33131

Secretary

Name Role Address
Arvelo Gabriel Secretary 701 BRICKELL KEY BLVD, MIAMI, FL, 33131

Director

Name Role Address
Todorovic Ljubica Director 701 BRICKELL KEY BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-18 SKRLD, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 201 ALHAMBRA CIRCLE, 11TH FLOOR, CORAL GABLES, FL 33134 No data
AMENDMENT 2018-01-02 No data No data
AMENDMENT 2017-11-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-13 701 BRICKELL KEY BLVD, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2010-05-13 701 BRICKELL KEY BLVD, MIAMI, FL 33131 No data
AMENDMENT 2010-03-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-18
AMENDED ANNUAL REPORT 2018-12-13
AMENDED ANNUAL REPORT 2018-10-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State