Search icon

BISCAYNE PARK TERRACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BISCAYNE PARK TERRACE 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: 05 Jan 2006 (19 years ago)
Document Number: N06000000127
FEI/EIN Number 204486593

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

Address: 1350-1370 NE 119TH STREET, MIAMI, FL, 33161, US
Mail Address: 900 W. 49 Street, Hialeah, FL, 33012, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ ELVIN President 900 W. 49 Street, Hialeah, FL, 33012
LORENZO LORENZO Vice President 900 W. 49 Street, Hialeah, FL, 33012
GONZALEZ CRESENCIO Secretary 900 W. 49 Street, Hialeah, FL, 33012
JOHN PAUL ARCIA, PA. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-01 1350-1370 NE 119TH STREET, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 175 S.W. 7th Street, Suite 2000, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 1350-1370 NE 119TH STREET, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2011-09-02 JOHN PAUL ARCIA, PA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000085817 LAPSED 2019-025058 CC 25 MIAMI-DADE CIRCUIT COURT 2020-02-06 2025-02-10 $12,137.42 SECURITY PREMIUM FINANCE, INC., 5959 BLUE LAGOON DRIVE, SUITE 302, MIAMI, FL 33126
J10000475886 LAPSED 09-08558 CA 23 MIAMI-DADE COUNTY 2010-02-11 2015-04-05 $34,083.41 IMPERIAL PREMIUM FUNDING INC., 101 HUDSON STREET, JERSEY CITY, NJ 07302
J09001153732 LAPSED 09-08558 CA 23 MIAMI-DADE COUNTY 2009-03-31 2014-04-17 $35583.41 IMPERIAL PREMIUM FUNDING INC, 101 HUDSON STREET, JERSEY CITY, NJ 07302

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-22
AMENDED ANNUAL REPORT 2015-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State