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 |
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 |
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 | - | - |
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