Search icon

DOWNTOWN DADELAND CONDOMINIUM NO. TWO ASSOCIATION, INC.

Company Details

Entity Name: DOWNTOWN DADELAND CONDOMINIUM NO. TWO ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jun 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2018 (7 years ago)
Document Number: N06000006151
FEI/EIN Number 205016157
Address: 7270 SW 88 STREET, MIAMI, FL, 33156, US
Mail Address: C/O FirstService Residential, 7280 SW 90th, SUITE E206, MIAMI, FL, 33131, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
HOLLANDER, GOODE, & LOPEZ PLLC Agent

Vice President

Name Role Address
MARCHETTI MATTEO Vice President C/O FirstService Residential, 7280 SW 90th, MIAMI, FL, 33131

Secretary

Name Role Address
CRETU ANGELICA Secretary C/O FirstService Residential, 7280 SW 90th, MIAMI, FL, 33131

Treasurer

Name Role Address
CRETU ANGELICA Treasurer C/O FirstService Residential, 7280 SW 90th, MIAMI, FL, 33131

President

Name Role Address
LIANA BERNOT President C/O FirstService Residential, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 HOLLANDER, GOODE & LOPEZ PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 314 S FEDERAL HWY, DANIA BEACH, FL 33004-4102 No data
CHANGE OF MAILING ADDRESS 2023-02-21 7270 SW 88 STREET, MIAMI, FL 33156 No data
AMENDMENT 2018-08-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-07-14 7270 SW 88 STREET, MIAMI, FL 33156 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-26
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-30
Amendment 2018-08-02
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State