Search icon

THE PONCE DE LEON CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE PONCE DE LEON CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Dec 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 2008 (17 years ago)
Document Number: N06000012728
FEI/EIN Number 263207453
Address: 1607 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: C/O ACA Property Management, P.O. 142076, Coral Gables, FL, 33114-2076, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ACA PROPERTY MANAGEMENT LLC Agent

Treasurer

Name Role Address
Wells-Derocher Melinda Treasurer C/O ACA Property Management, Coral Gables, FL, 331142076

President

Name Role Address
Hinkle Peggy President C/O ACA Property Management, Coral Gables, FL, 331142076

Vice President

Name Role Address
Gamito Ulises Vice President c/o ACA Property Management, Coral Gables, FL, 331142076

Secretary

Name Role Address
Gray Andrea Secretary C/O ACA Property Management, Coral Gables, FL, 331142076

Officer

Name Role Address
Del Junco Karina Officer C/O ACA Property Managemetn, Coral Gables, FL, 331142076
Fonts Enrique Officer C/O ACA Property Management, Coral Gables, FL, 331142076

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 Paige Law Group PA, 9500 South Dadeland Blvd, Suite 550, Miami, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2024-01-29 ACA Property Management No data
CHANGE OF MAILING ADDRESS 2023-08-07 1607 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 1607 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
AMENDMENT 2008-04-24 No data No data
NAME CHANGE AMENDMENT 2007-10-16 THE PONCE DE LEON CONDOMINIUM ASSOCIATION, INC. No data
CANCEL ADM DISS/REV 2007-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-12-12
AMENDED ANNUAL REPORT 2023-08-07
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-25
AMENDED ANNUAL REPORT 2018-08-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State