Entity Name: | 2020 PONCE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 Apr 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2020 (4 years ago) |
Document Number: | N09000003409 |
FEI/EIN Number | 264370839 |
Address: | 2020 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US |
Mail Address: | 2020 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALOYRA, JOSE L, ESQ. | Agent | 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
Dahan Philip C | Director | 1101 Brickell Ave, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
Perez-Verdecia Frank Dr. | Secretary | 2020 Ponce De Leon Blvd, Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
Gonzalez Ernesto | President | 2020 Ponce de Leon Blvd, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-08-24 | 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 2020 PONCE DE LEON BLVD, Suite 102-C, CORAL GABLES, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 2020 PONCE DE LEON BLVD, Suite 102-C, CORAL GABLES, FL 33134 | No data |
REINSTATEMENT | 2020-11-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-22 | BALOYRA, JOSE L, ESQ. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-30 |
REINSTATEMENT | 2020-11-23 |
AMENDED ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-22 |
Off/Dir Resignation | 2017-11-17 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State