Entity Name: | THE NEW PASEOS CASTELLANOS 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: | 26 Oct 1984 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 May 2018 (7 years ago) |
Document Number: | N05876 |
FEI/EIN Number |
592599116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12223 SW 17TH LN, Miami, FL, 33175, US |
Mail Address: | P.O. BOX 652921, MIAMI, FL, 33265, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COTTON PATRICIA | Vice President | P.O. BOX 652921, MIAMI, FL, 33265 |
PEDRAYES ARLEEN | President | P.O. BOX 652921, MIAMI, FL, 33265 |
Mendez Carmen | Treasurer | P.O. BOX 652921, MIAMI, FL, 33265 |
CUEVAS, GARCIA & TORRES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-08-14 | Cuevas, Garcia & Torres, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-14 | 4000 Ponce De Leon Blvd., Suite # 770, CORAL GABLES, FL 33146 | - |
REINSTATEMENT | 2018-05-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 12223 SW 17TH LN, # MS MAIN, Miami, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 12223 SW 17TH LN, # MS MAIN, Miami, FL 33175 | - |
REINSTATEMENT | 1992-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1985-11-25 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-14 |
AMENDED ANNUAL REPORT | 2024-07-17 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
REINSTATEMENT | 2018-05-31 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State