Search icon

AIRWAYS CENTRE CONDOMINIUM ASSOCIATION, INC,.

Company Details

Entity Name: AIRWAYS CENTRE CONDOMINIUM ASSOCIATION, INC,.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Mar 2006 (19 years ago)
Document Number: N06000001747
FEI/EIN Number 204342607
Mail Address: 2325 NW 102 PLACE, DORAL, FL, 33172, US
Address: 8101-8165 NW 33 ST, 3301-3341 NW 82 AVE, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
COMMERCIAL PROPERTY GROUP, INC. Agent

President

Name Role Address
Corcoran Andrew President 2325 NW 102 PLACE, DORAL, FL, 33172

Vice President

Name Role Address
Ghanem Dany Vice President 2325 NW 102 PLACE, DORAL, FL, 33172

Secretary

Name Role Address
Soler Herman Secretary 2325 NW 102 PLACE, DORAL, FL, 33172

Treasurer

Name Role Address
Soler Herman Treasurer 2325 NW 102 PLACE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-11 COMMERCIAL PROPERTY GROUP, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-06 8101-8165 NW 33 ST, 3301-3341 NW 82 AVE, DORAL, FL 33122 No data
CHANGE OF MAILING ADDRESS 2015-03-06 8101-8165 NW 33 ST, 3301-3341 NW 82 AVE, DORAL, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-06 2325 NW 102 PLACE, DORAL, FL 33172 No data
AMENDMENT 2006-03-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State