Entity Name: | IBIZA VILLAGE 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: | 20 Jul 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Apr 2023 (2 years ago) |
Document Number: | N05000007440 |
FEI/EIN Number |
90-0700252
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7743 SW 99TH STREET, Miami, FL, 33156, US |
Mail Address: | 85 Grand Canal Drive, Miami, FL, 33144, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ JUAN | Director | 85 Grand Canal Drive, MIAMI, FL, 33144 |
SEQUEIROS GEORGE | Director | 85 Grand Canal Drive, Miami, FL, 33144 |
CAUSADIAS MICKEL | Director | 85 Grand Canal Drive, Miami, FL, 33144 |
CALLEJO LAW P.A. | Agent | - |
BLANDON NORMAN | Director | 85 Grand Canal Drive, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 2850 S Douglas Rd, Suite 303, MIAMI, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 7743 SW 99TH STREET, Miami, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 7743 SW 99TH STREET, Miami, FL 33156 | - |
REINSTATEMENT | 2023-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-07-12 | CALLEJO LAW P.A. | - |
AMENDMENT | 2017-11-28 | - | - |
AMENDMENT | 2017-11-15 | - | - |
AMENDMENT | 2017-11-13 | - | - |
CANCEL ADM DISS/REV | 2009-03-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
REINSTATEMENT | 2023-04-10 |
ANNUAL REPORT | 2021-07-12 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-30 |
Amendment | 2017-11-28 |
Amendment | 2017-11-15 |
Amendment | 2017-11-13 |
ANNUAL REPORT | 2017-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State