Entity Name: | THE BREEZE CENTER 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: | 13 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2009 (15 years ago) |
Document Number: | N07000002705 |
FEI/EIN Number |
271183186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 823485, Pembroek Pines, FL, 33082, US |
Address: | 10601-30 NW 122 STREET, MEDLEY, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'orso Giovani | President | 10695 NW 122 Street, Medley, FL, 33178 |
Castro Benjamin | Secretary | 10649 NW 122 Street, Medley, FL, 33178 |
Tiel Lazaro | Treasurer | 10647 NW 122 Street, Medley, FL, 33178 |
Torres Luis | Vice President | 10681 NW 122 Street, Medley, FL, 33178 |
DeLaTorre Marco | Vice President | 10619 NW 122 Street, Medley, FL, 33178 |
MP PROPERTY MANAGEMENTINC. | Agent | 8333 NW 53 Street, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-28 | 10601-30 NW 122 STREET, MEDLEY, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 8333 NW 53 Street, Suite 450, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-06 | 10601-30 NW 122 STREET, MEDLEY, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-06 | MP PROPERTY MANAGEMENTINC. | - |
REINSTATEMENT | 2009-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State