Search icon

DEL MAR RETAIL CENTER CONDOMINUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEL MAR RETAIL CENTER CONDOMINUM 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: 20 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: N06000012947
FEI/EIN Number 510623565

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

Address: c/o Crossman & Co, 3333 S. Orange Ave, Orlando, FL, 32806, US
Mail Address: c/o Crossman & Co, 3333 S. Orange Ave, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cure Faisal J President 5600 SW 135 Ave., Ste. 106 R, Miami, FL, 33138
Chapman Jose F Vice President 5600 SW 135 Ave., Ste. 106 R, Miami, FL, 33138
Chapman Felipe A Secretary 5600 SW 135 Ave., Ste. 106 R, Miami, FL, 33138
Chapman Felipe A Director 5600 SW 135 Ave., Ste. 106 R, Miami, FL, 33138
WEST KENDALL REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 WEST KENDALL REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 5600 SW 135 AVE SUITE 106R, MIAMI, FL 33183 -
REINSTATEMENT 2022-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 c/o Crossman & Co, 3333 S. Orange Ave, Ste 201, Orlando, FL 32806 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-01-15 c/o Crossman & Co, 3333 S. Orange Ave, Ste 201, Orlando, FL 32806 -
AMENDMENT 2018-05-07 - -
AMENDMENT 2014-06-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-01-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-03
Amendment 2018-05-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State