Entity Name: | VILLAGE AT BRICKELL 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: | 22 Nov 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Mar 2021 (4 years ago) |
Document Number: | N06000012140 |
FEI/EIN Number |
208064781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 SW 10TH STREET, OFFICE, MIAMI, FL, 33130 |
Mail Address: | 150 SW 10TH STREET, OFFICE, MIAMI, FL, 33130 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
De Palma Ambrogio | Treasurer | 150 SW 10th St, Miami, FL, 33130 |
JASON TAPIA | Agent | 150 SW 10TH STREET, MIAMI, FL, 33130 |
TAPIA JASON | Secretary | 150 SW 10TH STREET; OFFICE, MIAMI, FL, 33131 |
BEATRIZ BERTOLOTTI | President | 150 SW 10TH STREET #1, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-16 | Threshold Management LLC | - |
REINSTATEMENT | 2021-03-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-08 | JASON, TAPIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2013-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-12-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-06 | 150 SW 10TH STREET, OFFICE, MIAMI, FL 33130 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-06 | 150 SW 10TH STREET, OFFICE, MIAMI, FL 33130 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-07 |
REINSTATEMENT | 2021-03-08 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-07-05 |
ANNUAL REPORT | 2015-05-08 |
ANNUAL REPORT | 2014-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State