Search icon

BAPJAR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAPJAR 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: 03 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2022 (3 years ago)
Document Number: N06000004889
FEI/EIN Number 204812485

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

Address: 13397 SW 131 STREET, MIAMI, FL, 33186
Mail Address: 13397 SW 131 STREET, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Borroto Damian L Vice President 13399 SW 131ST STREET, MIAMI, FL, 33186
Borroto Damian L Director 13399 SW 131ST STREET, MIAMI, FL, 33186
Hernandez Hector Director 13393 SW 131 ST, Miami, FL, 33186
RAMS MONTSERRAT President 12811 SW 119 STREET, MIAMI, FL, 33186
RAMS MONTSERRAT Treasurer 12811 SW 119 STREET, MIAMI, FL, 33186
RAMS MONTSERRAT Director 12811 SW 119 STREET, MIAMI, FL, 33186
VECIANA JOSEP Secretary 12811 SW 119 STREET, MIAMI, FL, 33186
RAMS MONTSERRAT Agent 12811 SW 119 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-05 RAMS, MONTSERRAT -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 12811 SW 119 ST, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-29 13397 SW 131 STREET, MIAMI, FL 33186 -
AMENDMENT 2018-08-29 - -
CHANGE OF MAILING ADDRESS 2018-08-29 13397 SW 131 STREET, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-03-17
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-27
Amendment 2018-08-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State