Search icon

CITY CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CITY 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: 15 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2018 (6 years ago)
Document Number: N05000009548
FEI/EIN Number 261563401

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

Address: 140 NE First Avenue, Miami, FL, 33132, US
Mail Address: 2613 Seurat Terrace, Henderson, NV, 89044, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLEDO ELVIS Treasurer 140 NE First Avenue, Miami, FL, 33132
Toledo Carmon Secretary 140 NE First Avenue, Miami, FL, 33132
Montes Cesar Vice President 140 NE 1st AVE, Miami, FL, 33132
Hicks Ray Manager 140 NE First Avenue, Miami, FL, 33132
GRAHAM LEGAL, PA Agent 814 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-07-16 814 PONCE DE LEON BLVD., SUITE 410, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2021-07-16 GRAHAM LEGAL, PA -
CHANGE OF MAILING ADDRESS 2021-04-21 140 NE First Avenue, Miami, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 140 NE First Avenue, Miami, FL 33132 -
REINSTATEMENT 2018-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-10
Reg. Agent Change 2021-07-16
AMENDED ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-13
REINSTATEMENT 2018-12-17
Reg. Agent Change 2017-11-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State