Search icon

THE BELLAGIO CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE BELLAGIO CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jan 2021 (4 years ago)
Document Number: N06000002338
FEI/EIN Number 205058078
Address: 421 NE 68TH STREET, MIAMI, FL, 33138, US
Mail Address: 2600 DOUGLAS, Coral Gables, FL, 33134, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Law offices of Frank Perez-Siam Agent 7001 SW 87th CT, Miami, FL, 33173

Vice President

Name Role Address
Gorman Carl Vice President 421 NE 68TH STREET, MIAMI, FL, 33138

President

Name Role Address
Concepcion Christine President 421 NE 68TH STREET, MIAMI, FL, 33138

Manager

Name Role Address
JACOBS MARIO J Manager 2600 DOUGLAS, 304, CORAL GABLES, FL, 33134

Secretary

Name Role Address
Castellano Jorge Secretary 421 NE 68th Street, Miami, FL, 33138

Treasurer

Name Role Address
Castellano Jorge Treasurer 421 NE 68th Street, Miami, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-14 421 NE 68TH STREET, MIAMI, FL 33138 No data
REGISTERED AGENT NAME CHANGED 2023-02-09 Law offices of Frank Perez-Siam No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 7001 SW 87th CT, Miami, FL 33173 No data
AMENDMENT 2021-01-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 421 NE 68TH STREET, MIAMI, FL 33138 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2023-02-09
AMENDED ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-09
Amendment 2021-01-08
Reg. Agent Change 2021-01-08
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State