Search icon

THE BANK CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE BANK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2015 (10 years ago)
Document Number: N07000004097
FEI/EIN Number 208874731
Address: 8101 BISCAYNE BLVD, MIAMI, FL, 33138, US
Mail Address: 5701 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CDMP Property Management Agent 5701 Biscayne Blvd, Miami, FL, 33137

Vice President

Name Role Address
MOIZEL MARGARET Vice President 8101 Biscayne Blvd, Miami, FL, 33138

President

Name Role Address
Sadeek Anwar President 8101 Biscayne Blvd, Miami, FL, 33138

Secretary

Name Role Address
Arana Hector Secretary 8101 Biscayne Blvd, Miami, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 5701 Biscayne Blvd, CS1, Miami, FL 33137 No data
CHANGE OF MAILING ADDRESS 2022-03-30 8101 BISCAYNE BLVD, MIAMI, FL 33138 No data
REGISTERED AGENT NAME CHANGED 2018-03-08 CDMP Property Management No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-22 8101 BISCAYNE BLVD, MIAMI, FL 33138 No data
REINSTATEMENT 2015-02-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2014-03-17 No data No data
AMENDMENT 2007-08-29 No data No data
AMENDMENT 2007-05-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-15
AMENDED ANNUAL REPORT 2015-06-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State