Entity Name: | HALCON VILLAS CONDOMINIUM #7 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: | 26 Sep 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Apr 2014 (11 years ago) |
Document Number: | N05000009939 |
FEI/EIN Number |
203538713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1365 WEST 41 STREET, HIALEAH, FL, 33012, US |
Mail Address: | 1365 West 41 St, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chang Jesus | President | 4848 East 11 Ave, HIALEAH, FL, 33013 |
Noa Elias | Vice President | 1365 West 41 St, hialeah, FL, 33012 |
Noa Elias | Agent | 1365 WEST 41 STREET, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 1365 WEST 41 STREET, Apt # 5, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-16 | Noa, Elias | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-16 | 1365 WEST 41 STREET, Apt # 5, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2025-01-16 | 1365 WEST 41 STREET, Apt # 5, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-15 | Alvarez, Magaly | - |
REINSTATEMENT | 2014-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-01 | 1365 WEST 41 STREET - #1, HIALEAH, FL 33012 | - |
CANCEL ADM DISS/REV | 2010-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-13 |
AMENDED ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State