Entity Name: | MERRICK VIEW OFFICE 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: | 25 Apr 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Aug 2016 (9 years ago) |
Document Number: | N08000004134 |
FEI/EIN Number |
262505476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 SAN LORENZO AVENUE, CORAL GABLES, FL, 33146, US |
Mail Address: | 135 SAN LORENZO AVENUE, SUITE 810, CORAL GABLES, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANK BARRETO ENRIQUE | President | 135 SAN LORENZO AVENUE, STE 820, CORAL GABLES, FL, 33146 |
AGOSTINI MARCELLO | Director | 1200 BRICKELL AVE, SUITE 1480, MIAMI, FL, 33131 |
HERMAN ALYSA DR. | Treasurer | 135 SAN LORENZO AVNEUE, SUITE 700, CORAL GABLES, FL, 33146 |
HERMAN ALYSA DR. | Director | 135 SAN LORENZO AVNEUE, SUITE 700, CORAL GABLES, FL, 33146 |
STARKE MICHELLE Dr. | Director | 135 SAN LORENZO AVENUE, CORAL GABLES, FL, 33146 |
A & A REGISTERED AGENT, INC. | Agent | 135 SAN LORENZO AVENUE, CORAL GABLES, FL, 33146 |
SIMAN FRANCISCO | Vice President | 1000 PONCE DE LEON, CORAL GABLES, FL, 33134 |
SILVA ROLANDO | Vice President | 135 SAN LORENZO AVENUE, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-03 | 135 SAN LORENZO AVENUE, SUITE 820, CORAL GABLES, FL 33146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 135 SAN LORENZO AVENUE, SUITE 810, CORAL GABLES, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 135 SAN LORENZO AVENUE, SUITE 810, CORAL GABLES, FL 33146 | - |
AMENDMENT | 2016-08-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-06-14 | A & A REGISTERED AGENT, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-26 |
AMENDED ANNUAL REPORT | 2017-06-06 |
ANNUAL REPORT | 2017-03-21 |
Amendment | 2016-08-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State