Search icon

BISCAYNE POINT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BISCAYNE POINT 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 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2011 (14 years ago)
Document Number: N05000006743
FEI/EIN Number 203887100

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

Mail Address: 2550 NW 72nd Avenue, Miami, FL, 33122, US
Address: 12105 NE 11TH PLACE, 1ST FLOOR ASSOC OFFICE, MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIA MAIQUEZ Treasurer 2550 NW 72nd Avenue, Miami, FL, 33122
MOLA GUSTAVO Secretary 2550 NW 72nd Avenue, Miami, FL, 33122
Prat Solange President 2550 NW 72nd Avenue, Miami, FL, 33122
SPECIALIZED PROPERTY MANAGEMENT CORP. Agent 2550 NW 72nd Avenue, Miami, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-10 SPECIALIZED PROPERTY MANAGEMENT CORP. -
CHANGE OF MAILING ADDRESS 2021-08-10 12105 NE 11TH PLACE, 1ST FLOOR ASSOC OFFICE, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-10 2550 NW 72nd Avenue, Suite 307, Miami, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 12105 NE 11TH PLACE, 1ST FLOOR ASSOC OFFICE, MIAMI, FL 33161 -
REINSTATEMENT 2011-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000508551 TERMINATED 1000000224180 DADE 2011-07-12 2031-08-10 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-19
AMENDED ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2022-04-15
AMENDED ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State