Search icon

ESPERANZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ESPERANZA 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: 30 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: N07000007508
FEI/EIN Number 271763503

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1575 SW 2 St, MIAMI, FL, 33144, US
Mail Address: 6360 NW 38 Terrace, None, Virginia Gardens, FL, 33166, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Dagoberto President 6360 NW 38 Terrace, Virginia Gardens, FL, 33166
Rodriguez Dagoberto Secretary 6360 NW 38 Terrace, Virginia Gardens, FL, 33166
Rodriguez Dagoberto Treasurer 6360 NW 38 Terrace, Virginia Gardens, FL, 33166
Rodriguez Dagoberto Director 6360 NW 38 Terrace, Virginia Gardens, FL, 33166
Saladdrigas Anadolys Treasurer 2899 Collins Ave, Miami Beach, FL, 33140
Janelle Valdez Officer 1575 SW 2 St, Miami, FL, 33135
Rodriguez Dagoberto Agent 6360 NW 38 Terrace, Virginia Gardens, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-26 1575 SW 2 St, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 6360 NW 38 Terrace, Virginia Gardens, FL 33166 -
REGISTERED AGENT NAME CHANGED 2020-03-26 Rodriguez, Dagoberto -
REINSTATEMENT 2019-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 1575 SW 2 St, MIAMI, FL 33144 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2010-03-23 - -
CANCEL ADM DISS/REV 2009-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-26
REINSTATEMENT 2019-05-01
AMENDED ANNUAL REPORT 2016-03-14
AMENDED ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-03-28

Date of last update: 03 May 2025

Sources: Florida Department of State