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 |
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 |
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 | - | - |
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