Search icon

EL CAPRI COURTYARDS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EL CAPRI COURTYARDS 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: 14 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2006 (18 years ago)
Document Number: N05000009503
FEI/EIN Number 208197964

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

Address: 520 SW 10 ST, MIAMI, FL, 33130, US
Mail Address: 520 SW 10 ST, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS SOLIMAR Treasurer 520 SW 10 ST, Miami, FL, 33130
Noguera Alain Vice President 516 SW 10 ST, Miami, FL, 33130
SANTOS SOLIMAR TREASUR Agent 520 SW 10 ST, MIAMI, FL, 33130
SANTOS SOLIMAR Secretary 520 SW 10TH ST, Miami, FL, 33130
TABORY SCHEZIRA President 260 CRANDON BLVD. #49, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 520 SW 10 ST, 4, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 520 SW 10 ST, 4, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2025-01-06 SANTOS, SOLIMAR, TREASURER -
CHANGE OF MAILING ADDRESS 2025-01-06 520 SW 10 ST, 4, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 7801 S.W. 52ND COURT, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2018-02-28 Nasser, Aisha P -
CHANGE OF MAILING ADDRESS 2006-11-14 7801 S.W. 52ND COURT, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2006-11-14 7801 S.W. 52ND COURT, MIAMI, FL 33143 -
REINSTATEMENT 2006-11-14 - -
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
J12000144520 ACTIVE 1000000253412 DADE 2012-02-23 2032-03-01 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State