Entity Name: | PORTO PROFESSIONAL PLAZA 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: | 29 Mar 2005 (20 years ago) |
Document Number: | N05000003387 |
FEI/EIN Number |
203289873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C\O COURTESY PROPERT MANAGEMENT, 13250 SW 135 AVENUE, MIAMI, FL, 33186, US |
Mail Address: | C\O COURTESY PROPERT MANAGEMENT, 13250 SW 135 AVENUE, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ RENE | President | CO COURTESY PROPERT MANAGEMENT, MIAMI, FL, 33186 |
SANCHEZ RENE | Director | CO COURTESY PROPERT MANAGEMENT, MIAMI, FL, 33186 |
COZZI ROBERT | Vice President | CO COURTESY PROPERT MANAGEMENT, MIAMI, FL, 33186 |
COZZI ROBERT | Director | CO COURTESY PROPERT MANAGEMENT, MIAMI, FL, 33186 |
Martin Carlos FEsq. | Agent | 2525 Ponce de Leon, CORAL GABLES, FL, 33134 |
GHAFIR MAHER | Treasurer | CO COURTESY PROPERT MANAGEMENT, MIAMI, FL, 33186 |
GHAFIR MAHER | Secretary | CO COURTESY PROPERT MANAGEMENT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-27 | 13250 SW 135 AVENUE, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2025-01-27 | 13250 SW 135 AVENUE, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-15 | Martin, Carlos F, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-15 | 2525 Ponce de Leon, Suite 300, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-16 | C\O COURTESY PROPERT MANAGEMENT, 13250 SW 135 AVENUE, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2009-03-16 | C\O COURTESY PROPERT MANAGEMENT, 13250 SW 135 AVENUE, MIAMI, FL 33186 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000343874 | TERMINATED | 1000000267306 | MIAMI-DADE | 2012-04-18 | 2032-05-02 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-13 |
AMENDED ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State