Entity Name: | UNIDAD I, A 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: | 20 Nov 1984 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Sep 2024 (7 months ago) |
Document Number: | N06270 |
FEI/EIN Number |
650716716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1320 WEST 44TH ST, HIALEAH, FL, 33012, US |
Mail Address: | 1320 WEST 44TH ST, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LECHADO FRANCISCA | Vice President | 1324 WEST 44TH STREET, HIALEAH, FL, 33012 |
CALERO BLANCO OSMANY | President | 1320 WEST 44TH ST, HIALEAH, FL, 33012 |
CALERO BLANCO OSMANY | Treasurer | 1320 WEST 44TH ST, HIALEAH, FL, 33012 |
GONZALEZ OSAYDA | Secretary | 1320 WEST 44TH ST, HIALEAH, FL, 33012 |
VALERO BLANCO OSMANY | Agent | 1320 W 44TH STREET, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-09-10 | 1320 W 44TH STREET, HIALEAH, FL 33012 | - |
AMENDMENT | 2024-09-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-10 | 1320 WEST 44TH ST, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2024-09-10 | 1320 WEST 44TH ST, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-10 | VALERO BLANCO, OSMANY | - |
REINSTATEMENT | 2020-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2019-06-19 | - | - |
REINSTATEMENT | 2017-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
Amendment | 2024-09-10 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-05 |
REINSTATEMENT | 2020-10-13 |
Amendment | 2019-06-19 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-10 |
REINSTATEMENT | 2017-11-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State