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 |
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 |
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. | - |
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 |
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