Entity Name: | 427 BILTMORE WAY CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Dec 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N06000013037 |
FEI/EIN Number |
596000293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o CITY OF CORAL GABLES, 405 BILTMORE WAY, CORAL GABLES, FL, 33134, US |
Mail Address: | c/o CITY OF CORAL GABLES, 405 BILTMORE WAY, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAGO VINCE | President | 405 BILTMORE WAY, CORAL GABLES, FL, 33134 |
ANDERSON RHONDA | Vice President | 405 BILTMORE WAY, CORAL GABLES, FL, 33134 |
MENENDEZ KIRK | Director | 405 BILTMORE WAY, CORAL GABLES, FL, 33134 |
CASTRO MELISSA | Director | c/o CITY OF CORAL GABLES, CORAL GABLES, FL, 33134 |
FERNANDEZ ARIEL | Director | c/o CITY OF CORAL GABLES, CORAL GABLES, FL, 33134 |
SUAREZ CRISTINA | Agent | CITY ATTORNEY, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-01 | SUAREZ, CRISTINA | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-30 | c/o CITY OF CORAL GABLES, 405 BILTMORE WAY, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2020-01-30 | c/o CITY OF CORAL GABLES, 405 BILTMORE WAY, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-30 | CITY ATTORNEY, 405 BILTMORE WAY, 2ND FLOOR, CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 2015-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-06-26 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-18 |
Reg. Agent Change | 2017-01-18 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State