Entity Name: | GRANADA GRAND 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: | 30 Dec 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2017 (8 years ago) |
Document Number: | N06000000016 |
FEI/EIN Number |
204539620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5271 SW 8th Street, Miami, FL, 33134, US |
Mail Address: | 5271 SW 8th Street, 5th Floor Office, Miami, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Madera Carmela | Vice President | 5271 SW 8th Street, Miami, FL, 33134 |
GARCIA-FERNANDEZ MARIA E | Secretary | 5271 SW 8th Street, Miami, FL, 33134 |
Diaz Nilda | Treasurer | 5271 SW 8th Street, Miami, FL, 33134 |
SARMIENTO LETICIA | Director | 5271 SW 8th Street, Miami, FL, 33134 |
LAW OFFICES OF SHAUN M. ZACIEWSKI, P.A. | Agent | - |
Santana Asela | President | 5271 SW 8th Street, Miami, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-10-12 | 175 SW 7th Street, Suite 1611, Miami, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-12 | 5271 SW 8th Street, Miami, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2021-10-12 | 5271 SW 8th Street, Miami, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-23 | Law Offices of Shaun M. Zaciewski, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2017-04-27 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2017-02-13 | - | - |
AMENDMENT | 2011-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-10-12 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-11 |
AMENDED ANNUAL REPORT | 2017-11-16 |
AMENDED ANNUAL REPORT | 2017-08-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State