Search icon

CORAL GARDENS CORPORATE CENTER CONDOMINIUM ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: CORAL GARDENS CORPORATE CENTER 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: 17 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: N06000003086
FEI/EIN Number 90-0785216

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

Address: 12571, 12581, 12591 SW 134 Court, MIAMI, FL, 33186, US
Mail Address: 13200 SW 128 ST, SUITE E1, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Southeast Property Management Agent 13200 SW 128 ST, MIAMI, FL, 33186
Rodriguez Jose L President 13200 SW 128 ST, MIAMI, FL, 33186
Deleon Rogert Secretary 13200 SW 128 ST, MIAMI, FL, 33186
Plesent Lucia Treasurer 13200 SW 128 ST, MIAMI, FL, 33186
Hendrikse Alexis Prop 13200 SW 128th St, Miami, FL, 33186
Plesent Ana Vice President 13200 SW 128 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 12571, 12581, 12591 SW 134 Court, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2016-10-21 Southeast Property Management -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-18 13200 SW 128 ST, SUITE E1, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-01-18 12571, 12581, 12591 SW 134 Court, MIAMI, FL 33186 -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-31
AMENDED ANNUAL REPORT 2018-10-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State