Entity Name: | VIZCAYNE SOUTH 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: | 28 May 2008 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Apr 2011 (14 years ago) |
Document Number: | N08000005145 |
FEI/EIN Number |
263538830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o KW Property Management & Consulting, 8200 NW 33rd Street, Miami, FL, 33122, US |
Address: | Management Office, 253 NE 2nd Street, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garces Marisol | President | 253 NE 2nd STREET, MIAMI, FL, 33132 |
Allen Lauren | Vice President | 253 NE 2nd STREET, MIAMI, FL, 33132 |
Jovanoska Zorica | Secretary | 253 NE 2nd Street, MIAMI, FL, 33132 |
Jovanoska Zorica | Treasurer | 253 NE 2nd Street, MIAMI, FL, 33132 |
SKRLD, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-06-07 | Management Office, 253 NE 2nd Street, Miami, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-22 | SKRLD, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-08 | Management Office, 253 NE 2nd Street, Miami, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-08 | SIEGFRIED & RIVERA, 201 ALHAMBRA CIRCLE, 11TH FLOOR, CORAL GABLES, FL 33134 | - |
NAME CHANGE AMENDMENT | 2011-04-20 | VIZCAYNE SOUTH CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
AMENDED ANNUAL REPORT | 2023-08-08 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-22 |
AMENDED ANNUAL REPORT | 2021-10-08 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-08-17 |
AMENDED ANNUAL REPORT | 2019-07-10 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State