Search icon

BELLA LUNA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BELLA LUNA 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: 18 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2009 (15 years ago)
Document Number: N06000000517
FEI/EIN Number 204146374

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

Address: 1245 - 1265 WEST 24 ST, HIALEAH, FL, 33010, US
Mail Address: 900 WEST 49 STREET, 220, HIALEAH, FL, 33012, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ FRANK President 900 W 49 STREET, HIALEAH, FL, 33012
DIAZ SHIRLEY Secretary 900 W 49 STREET, HIALEAH, FL, 33012
LOPEZ ONELL Treasurer 900 W 49 STREET, HIALEAH, FL, 33012
DELATORRE CLEMENTE J Agent 900 WEST 49 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-12-16 900 WEST 49 STREET, 220, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2011-12-16 1245 - 1265 WEST 24 ST, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2011-12-16 1245 - 1265 WEST 24 ST, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2011-12-16 DELATORRE, CLEMENTE J -
REINSTATEMENT 2009-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDED AND RESTATEDARTICLES 2006-08-07 - -
NAME CHANGE AMENDMENT 2006-02-10 BELLA LUNA CONDOMINIUM ASSOCIATION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000218389 LAPSED 12-33746 CA-22 11TH JUDICIAL, MIAMI-DADE CO. 2013-01-14 2018-01-28 $328,181.21 ASSOCIATION FINANCIAL SERVICES, LC, 4400 BISCAYNE BOULEVARD, SUITE 550, MIAMI, FL 33137

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State