Search icon

BROWNSVILLE GARDENS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BROWNSVILLE GARDENS 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: 02 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2012 (12 years ago)
Document Number: N05000004522
FEI/EIN Number 264813347

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

Mail Address: 14411 Commerce Way, Miami Lakes, FL, 33016, US
Address: 14411 Commerce Way,, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACILE MAURIZIO President 14411 Commerce Way,, Miami Lakes, FL, 33016
GLORIOSO GIUSEPPE Secretary 14411 Commerce Way,, Miami Lakes, FL, 33016
COSMOS MANAGEMENT SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-10-01 14411 Commerce Way,, 240, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2014-10-01 14411 Commerce Way,, 240, Miami Lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2014-10-01 Cosmos Management Services Inc. -
REGISTERED AGENT ADDRESS CHANGED 2014-10-01 14411 Commerce Way, 240, Miami Lakes, FL 33016 -
AMENDMENT 2012-11-02 - -
REINSTATEMENT 2011-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001126847 ACTIVE 1000000421065 MIAMI-DADE 2013-06-12 2032-06-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State