Search icon

2020 PONCE CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
BALOYRA, JOSE L, ESQ. Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Director

Name Role Address
Dahan Philip C Director 1101 Brickell Ave, MIAMI, FL, 33131

Secretary

Name Role Address
Perez-Verdecia Frank Dr. Secretary 2020 Ponce De Leon Blvd, Coral Gables, FL, 33134

President

Name Role Address
Gonzalez Ernesto President 2020 Ponce de Leon Blvd, Coral Gables, FL, 33134

Events

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

Documents

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