Search icon

MARBELLA CONDOMINIUM ASSOCIATION AT 8TH AVENUE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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