Entity Name: | DIANE 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: | 26 Mar 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Aug 2021 (4 years ago) |
Document Number: | N07000003052 |
FEI/EIN Number |
46-4045379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 328 crandon blvd 119-310, key biscayne, FL, 33149, US |
Mail Address: | 328 crandon blvd 119-310, key biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pacheco Kelly | President | 328 CRANDON BLVD 119-310, KEY BISCAYNE, FL, 33149 |
XCLUSIVE PROPERTY MANAGEMENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-09 | 328 crandon blvd 119-310, key biscayne, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2024-12-09 | 328 crandon blvd 119-310, key biscayne, FL 33149 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | Xclusive Property Management Services, Inc., 1031 Ives Dairy Rd, 228, Miami, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-07 | XCLUSIVE PROPERTY MANAGEMENT SERVICES, INC. | - |
AMENDMENT | 2021-08-09 | - | - |
AMENDMENT | 2016-10-31 | - | - |
RESTATED ARTICLES | 2007-03-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001049106 | TERMINATED | 1000000400355 | MIAMI-DADE | 2013-05-28 | 2033-06-07 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
AMENDED ANNUAL REPORT | 2023-05-19 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-02-15 |
Amendment | 2021-08-09 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State