Search icon

107 SWEETWATER CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: 107 SWEETWATER CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Jul 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Mar 2018 (7 years ago)
Document Number: N06000007759
FEI/EIN Number 205256695
Address: 1400 NW 107TH AVE., 5TH FLOOR, 5TH FL, MIAMI, FL, 33172, US
Mail Address: 1400 NW 107TH AVE., 5TH FLOOR, 5TH FL, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Permuy Walter Agent 1400 NW 107TH AVE 5TH FLOOR, MIAMI, FL, 33172

President

Name Role Address
Dumenigo Rodolfo President 1400 N.W. 107TH AVE., 5TH FLOOR, MIAMI, FL, 33172

Vice President

Name Role Address
Dumenigo Georgina Vice President 1400 N.W. 107TH AVE., 5TH FLOOR, MIAMI, FL, 33172

Secretary

Name Role Address
Permuy Walter Secretary 1400 NW 107TH AVE 5TH FLOOR, MIAMI, FL, 33172

Treasurer

Name Role Address
Permuy Walter Treasurer 1400 NW 107TH AVE 5TH FLOOR, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-11 Permuy, Walter No data
NAME CHANGE AMENDMENT 2018-03-22 107 SWEETWATER CONDOMINIUM ASSOCIATION, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-08 1400 NW 107TH AVE., 5TH FLOOR, 5TH FL, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2011-03-08 1400 NW 107TH AVE., 5TH FLOOR, 5TH FL, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-08 1400 NW 107TH AVE 5TH FLOOR, MIAMI, FL 33172 No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-11
Name Change 2018-03-22
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State