Search icon

BILTMORE COMMERCIAL CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BILTMORE COMMERCIAL CENTER 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: 07 Sep 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Jan 2010 (15 years ago)
Document Number: N05000009175
FEI/EIN Number 203594973

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

Address: 1260 SW BILTMORE ST, PORT ST. LUCIE, FL, 34983
Mail Address: 1260 SW BILTMORE ST, PORT ST. LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAKIM ROLAND President 1260 SW BILTMORE ST, PORT ST. LUCIE, FL, 34983
WAKIM ROLAND Director 1260 SW BILTMORE ST, PORT ST. LUCIE, FL, 34983
LEITAO JOSE Vice President 6108 PAPAYA DRIVE, FORT PIERCE, FL, 34982
LEITAO JOSE Director 6108 PAPAYA DRIVE, FORT PIERCE, FL, 34982
WAKIM CARLA Secretary 1260 SW BILTMORE ST, PORT ST. LUCIE, FL, 34983
WAKIM CARLA Treasurer 1260 SW BILTMORE ST, PORT ST. LUCIE, FL, 34983
WAKIM ROLAND Agent 1260 SW BILTMORE ST, PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-02-06 1260 SW BILTMORE ST, PORT ST. LUCIE, FL 34983 -
CANCEL ADM DISS/REV 2010-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-27 1260 SW BILTMORE ST, PORT ST. LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2008-10-27 1260 SW BILTMORE ST, PORT ST. LUCIE, FL 34983 -
REGISTERED AGENT NAME CHANGED 2008-10-27 WAKIM, ROLAND -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-10-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State