Search icon

MENORES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MENORES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2014 (10 years ago)
Document Number: N05000007186
FEI/EIN Number 20-3894518
Address: 119 Menores Ave, Coral Gable, FL, US
Mail Address: PO Box 160698, Hialeah, FL, 33016, US
Place of Formation: FLORIDA

Agent

Name Role
TRUST MANAGEMENT SERVICES, LLC Agent

President

Name Role Address
SIMMS JENNY President PO Box 160698, Hialeah, FL, 33016

Treasurer

Name Role Address
MICHEL MARIO Treasurer PO Box 160698, Hialeah, FL, 33016

Secretary

Name Role Address
PADILLA ELENA Secretary PO Box 160698, Hialeah, FL, 33016

Director

Name Role Address
DELGADO KAREN Director PO Box 160698, Hialeah, FL, 33016
Monroe Khalia Z Director PO Box 160698, Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-05 119 Menores Ave, Coral Gable, FL No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-05 8051 W 24th Ave #10, HIALEAH, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2023-05-05 Trust Management Services No data
CHANGE OF MAILING ADDRESS 2022-05-03 119 Menores Ave, Coral Gable, FL No data
REINSTATEMENT 2014-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2011-05-12 No data No data
AMENDMENT 2010-08-16 No data No data
ARTICLES OF CORRECTION 2010-08-09 No data No data
AMENDMENT 2010-07-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000447738 LAPSED 2019-015509-CA-21 11TH JUD CIR MIAMI-DADE CTY FL 2019-06-27 2024-07-03 $24,898.66 KOZYAK TROPIN & THROCKMORTON LLP, 2525 PONCE DE LEON BLVD., 9TH FLOOR, MIAMI, FL 33134

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-24
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State