Search icon

DADELAND PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DADELAND PLACE 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: 27 Jul 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Apr 2021 (4 years ago)
Document Number: N06000007963
FEI/EIN Number 205822982

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

Address: 9001 SW 77 Ave, Miami, FL, 33156, US
Mail Address: C/o Advance Management Solutions, Inc., 9010 SW 137TH Ave, MIAMI, FL, 33186, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ DAILYN President C/O ADVANCE MANAGEMENT SOLUTIONS, MIAMI, FL, 33186
WOLKOWICKY SHIMON Treasurer C/O ADVANCE MANAGEMENT SOLUTIONS, Miami, FL, 33186
BETHENCOURT LUIS Secretary C/o ADVANCE MANAGEMENT SOLUTIONS, MIAMI, FL, 33186
CUEVAS, GARCIA & TORRES, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-12 4000 Ponce De Leon Blvd., Suite 610, Coral Gables, FL 33146 -
AMENDMENT 2021-04-19 - -
CHANGE OF MAILING ADDRESS 2021-02-16 9001 SW 77 Ave, Miami, FL 33156 -
AMENDMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 CUEVAS, GARCIA & TORRES, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 9001 SW 77 Ave, Miami, FL 33156 -
CANCEL ADM DISS/REV 2008-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-25
Amendment 2021-04-19
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-02
Amendment 2019-10-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State