Search icon

ST. JOHN VILLAGE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ST. JOHN VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Jul 2006 (19 years ago)
Document Number: N06000007531
FEI/EIN Number 562627595
Address: 1622 NW 1ST AVENUE, #A, MIAMI, FL, 33136
Mail Address: 1622 NW 1ST AVENUE, #A, MIAMI, FL, 33136
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
St John Village Condo Agent 1622 NW 1ST AVENUE, MIAMI, FL, 33136

Treasurer

Name Role Address
HARRIS ULTRINA Treasurer 1622 NW 1ST AVENUE, MIAMI, FL, 33136

President

Name Role Address
KENEEL GEORGES President 1622 NW 1ST AVENUE, MIAMI, FL, 33136

Officer

Name Role Address
Miller Garfield Officer 1622 NW 1ST AVENUE, MIAMI, FL, 33136
Fray Francesca Officer 1622 NW 1ST AVENUE, MIAMI, FL, 33136
Williams Howard Officer 1622 NW 1st Ave, Miami, FL, 33136

Secretary

Name Role Address
Tascon Cathy Secretary 1622 NW 1ST AVENUE, MIAMI, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000068885 VILLAS AT 1622 ACTIVE 2022-06-05 2027-12-31 No data 1622 NW 1ST AVE #A, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-10 St John Village Condo No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1622 NW 1ST AVENUE, #A, MIAMI, FL 33136 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 1622 NW 1ST AVENUE, #A, MIAMI, FL 33136 No data
CHANGE OF MAILING ADDRESS 2010-04-29 1622 NW 1ST AVENUE, #A, MIAMI, FL 33136 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State