Entity Name: | MARBELLA CONDOMINIUM ASSOCIATION AT 8TH AVENUE, 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: | 06 Jan 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Dec 2009 (15 years ago) |
Document Number: | N06000000145 |
FEI/EIN Number |
204368685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12890 NE 8th Avenue, North Miami, FL, 33161, US |
Mail Address: | c/o De Sol Property Management, Inc., 18001 Old Cutler Rd, Palmetto Bay, FL, 33157, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAW OFFICE OF JENNIFER R. JORGE, P.A. | Agent | 8603 S. Dixie Hwy., MIAMI, FL, 33143 |
CARCAMO REYNA | Vice President | c/o De Sol Property Management, Inc., Palmetto Bay, FL, 33157 |
QUIJIJE ANA | President | c/o De Sol Property Management, Inc., Palmetto Bay, FL, 33157 |
TEMPESTA CRISTIAN | Treasurer | c/o De Sol Property Management, Inc., Palmetto Bay, FL, 33157 |
BOSKOVIC MARIJA | Secretary | c/o De Sol Property Management, Inc., Palmetto Bay, FL, 33157 |
MALDEGEM RUTH V | Director | c/o De Sol Property Management, Inc., Palmetto Bay, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 12890 NE 8th Avenue, North Miami, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 12890 NE 8th Avenue, North Miami, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-22 | 8603 S. Dixie Hwy., Suite 209, MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2010-10-12 | LAW OFFICE OF JENNIFER R. JORGE, P.A. | - |
CANCEL ADM DISS/REV | 2009-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000178534 | LAPSED | CACE 10-047666(18) | BROWARD COUNTY CIR CT | 2013-01-10 | 2018-01-22 | $59,984.04 | BAKALAR & ASSOCIATES, P.A., 150 S. PINE ISLAND ROAD, STE. 540, PLANTATION, FL 33324 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2024-04-03 |
AMENDED ANNUAL REPORT | 2023-11-17 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State