Entity Name: | CARIBBEAN TOWERS 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: | 01 Aug 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2010 (15 years ago) |
Document Number: | N05000007921 |
FEI/EIN Number |
203273092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7545 E TREASURE DRIVE, # CONDO OFFICE, NORTH BAY VILLAGE, FL, 33141, US |
Mail Address: | 7545 E TREASURE DRIVE, # CONDO OFFICE, NORTH BAY VILLAGE, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fanfiliet Miguel | President | 7545 E TREASURE DR, NORTH BAY VILLAGE, FL, 33141 |
Blanco Maria | Director | 7545 E TREASURE DRIVE, NORTH BAY VILLAGE, FL, 33141 |
Garcia Len | Director | 7545 E TREASURE DRIVE, NORTH BAY VILLAGE, FL, 33141 |
Vengoechea Jackie | Treasurer | 7545 East Treasure Dr., North Bay Village, FL, 33141 |
Cnergy Property Manag | Agent | 7545 E TREASURE DRIVE, NORTH BAY VILLAGE, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-29 | Cnergy, Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-11 | 7545 E TREASURE DRIVE, OFFICE, NORTH BAY VILLAGE, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2019-08-22 | 7545 E TREASURE DRIVE, # CONDO OFFICE, NORTH BAY VILLAGE, FL 33141 | - |
REINSTATEMENT | 2010-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-28 | 7545 E TREASURE DRIVE, # CONDO OFFICE, NORTH BAY VILLAGE, FL 33141 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000211535 | TERMINATED | 1000000258493 | DADE | 2012-03-14 | 2032-03-21 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-05 |
ANNUAL REPORT | 2024-02-29 |
AMENDED ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2023-04-17 |
AMENDED ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2022-04-11 |
AMENDED ANNUAL REPORT | 2021-10-29 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-18 |
AMENDED ANNUAL REPORT | 2019-08-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State