Entity Name: | VILLAGE OF HIALEAH 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: | 02 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jan 2024 (a year ago) |
Document Number: | N07000002252 |
FEI/EIN Number |
208563324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10300 SW 7ND STREET - STE. 230, MIAMI, FL, 33173, US |
Mail Address: | 10300 SW 7ND STREET - STE. 230, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maria Fernandez-Valle, Esq. | Agent | 2301 NW. 87th Avenue, DORAL, FL, 33172 |
Colon Juan | Vice President | 10300 SW 72ND STREET - STE. 230, MIAMI, FL, 33173 |
Pablos Pete | President | 10300 SW 72ND STREET - STE. 230, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-25 | 10300 SW 7ND STREET - STE. 230, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2024-01-25 | 10300 SW 7ND STREET - STE. 230, MIAMI, FL 33173 | - |
REINSTATEMENT | 2024-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2018-07-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-03 | 2301 NW. 87th Avenue, Suite 501, DORAL, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-03 | Maria Fernandez-Valle, Esq. | - |
AMENDMENT | 2011-10-14 | - | - |
AMENDMENT | 2009-04-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000591926 | TERMINATED | 2013-002079-SP-25 | DADE COUNTY COURT | 2013-03-15 | 2018-03-19 | $3287.27 | FLATIRON CAPITAL, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802 |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-25 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-25 |
Amendment | 2018-07-13 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State