Search icon

PORTO PROFESSIONAL PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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