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 |
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 | - |
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 | - | - |
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 |
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