Entity Name: | ELLINGTON AT COUNTY LINE NO. II 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: | 22 Jan 2008 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Dec 2009 (15 years ago) |
Document Number: | N08000000670 |
FEI/EIN Number |
743248906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | THE CAPIN GROUP, 7787 NW 146TH STREET, MIAMI LAKES, FL, 33016, US |
Mail Address: | THE CAPIN GROUP, 7787 NW 146TH STREET, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE CAPIN GROUP | Agent | c/o THE CAPIN GROUP, MIAMI LAKES, FL, 33016 |
Sismanoglou JOHN | Secretary | c/o THE CAPIN GROUP, MIAMI LAKES, FL, 33016 |
BERMUDEZ ORESTES | Treasurer | c/o THE CAPIN GROUP, MIAMI LAKES, FL, 33016 |
Sismanoglou Victor | President | c/o THE CAPIN GROUP, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-09-30 | THE CAPIN GROUP, 7787 NW 146TH STREET, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2019-09-30 | THE CAPIN GROUP, 7787 NW 146TH STREET, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-30 | THE CAPIN GROUP | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-30 | c/o THE CAPIN GROUP, 7787 NW 146TH STREET, MIAMI LAKES, FL 33016 | - |
CANCEL ADM DISS/REV | 2009-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-11-18 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-20 |
AMENDED ANNUAL REPORT | 2019-10-03 |
AMENDED ANNUAL REPORT | 2019-09-30 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State