Entity Name: | ROADS END VILLAGE 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: | 27 Mar 2006 (19 years ago) |
Document Number: | N06000003403 |
FEI/EIN Number |
205028776
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 Brickell Ave #1950, Miami, FL, 33131, US |
Mail Address: | 1200 Brickell Ave #1950, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jackson Marques | Vice President | 1200 Brickell Ave, MIAMI, FL, 33131 |
Di Giovanni Antonella | Director | 1200 Brickell Ave, MIAMI, FL, 33131 |
North Austin | President | 1200 Brickell Ave, MIAMI, FL, 33131 |
McVeigh Matthew | Secretary | 1200 Brickell Ave, MIAMI, FL, 33131 |
Hernandez Rosa | Treasurer | 1200 Brickell Ave, MIAMI, FL, 33131 |
ACCREDITED MANAGEMENT SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 1200 Brickell Ave #1950, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 1200 Brickell Ave #1950, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | ACCREDITED MANAGEMENT SERVICES | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 1200 Brickell Ave #1950, Miami, FL 33131 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-31 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-04 |
AMENDED ANNUAL REPORT | 2020-12-08 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-29 |
AMENDED ANNUAL REPORT | 2018-10-16 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State