Search icon

EL CONQUISTADOR OF HIALEAH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EL CONQUISTADOR OF HIALEAH 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: 10 Apr 2006 (19 years ago)
Document Number: N06000003953
FEI/EIN Number 205935655

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

Address: 1481 WEST 41 STREET, HIALEAH, FL, 33012
Mail Address: c/o TOWER MANAGEMENT SERVICES, 900 W 49 STREET, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mederos Ricardo President 1481 WEST 41 STREET, HIALEAH, FL, 33012
Rodriguez Yolanda Treasurer 1481 WEST 41 STREET, HIALEAH, FL, 33012
Rodriguez Yolanda Director 1481 WEST 41 STREET, HIALEAH, FL, 33012
Fernandez Agustin Secretary 1481 WEST 41 STREET, HIALEAH, FL, 33012
Fernandez Agustin Director 1481 WEST 41 STREET, HIALEAH, FL, 33012
Mederos Ricardo Director 1481 WEST 41 STREET, HIALEAH, FL, 33012
TOWER MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-22 1481 WEST 41 STREET, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2022-03-22 TOWER MANAGEMENT SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 900 W 49 STREET, SUITE 220, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-11 1481 WEST 41 STREET, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000344138 ACTIVE 1000000267385 MIAMI-DADE 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-10-18
ANNUAL REPORT 2017-02-28
AMENDED ANNUAL REPORT 2016-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State