Entity Name: | THE PORTICOS NO. 1 CONDOMINUM 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: | 20 Mar 1985 (40 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 Feb 2015 (10 years ago) |
Document Number: | N08269 |
FEI/EIN Number |
650433845
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O Allied Property Group, 12350 SW 132 Ct, Miami, FL, 33186, US |
Address: | 14839 SW 80 ST., MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ OSVALDO | President | 12350 SW 132 COURT #114, MIAMI, FL, 33186 |
SANTOS ZORAIDA | Vice President | 12350 SW 132 CT, SUITE 114, MIAMI, FL, 33186 |
Zapata Juan | Secretary | C/O Allied Property Group, Miami, FL, 33186 |
ALEXANDER E. BORELL, ESQ. | Agent | 319 Clematis Street, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-09 | 319 Clematis Street, Suite 319, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-09 | ALEXANDER E. BORELL, ESQ. | - |
CHANGE OF MAILING ADDRESS | 2020-02-17 | 14839 SW 80 ST., MIAMI, FL 33193 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-12 | 14839 SW 80 ST., MIAMI, FL 33193 | - |
AMENDMENT AND NAME CHANGE | 2015-02-12 | THE PORTICOS NO. 1 CONDOMINUM ASSOCIATION, INC. | - |
REINSTATEMENT | 1993-09-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
AMENDED ANNUAL REPORT | 2023-11-08 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-23 |
AMENDED ANNUAL REPORT | 2017-11-03 |
ANNUAL REPORT | 2017-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State