Entity Name: | FLAMENCO 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: | 18 Jun 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Jul 2021 (4 years ago) |
Document Number: | N09832 |
FEI/EIN Number |
592539920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1055 WEST - 77 STREET, BOX 416, HIALEAH, FL, 33014, US |
Mail Address: | 1055 WEST - 77 STREET, BOX 416, HIALEAH, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARMONA MANDIEL V | Treasurer | 1055 WEST 77TH STREET #311, HIALEAH, FL, 33014 |
SEREIX KARINA | Secretary | 1055 WEST 77TH STREET #314, HIALEAH, FL, 33014 |
SOMAVILLA RAUL L | President | 1055 WEST - 77 STREET, HIALEAH, FL, 33014 |
Triay Carlos Esq. | Agent | 2301 NW 87th Avenue, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-07-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-23 | Triay, Carlos, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-23 | 2301 NW 87th Avenue, Suite 501, MIAMI, FL 33172 | - |
AMENDMENT | 2019-10-07 | - | - |
AMENDMENT | 2019-08-30 | - | - |
REINSTATEMENT | 2012-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-25 | 1055 WEST - 77 STREET, BOX 416, HIALEAH, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2011-05-25 | 1055 WEST - 77 STREET, BOX 416, HIALEAH, FL 33014 | - |
REINSTATEMENT | 1996-06-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-07-13 |
ANNUAL REPORT | 2022-04-28 |
Amendment | 2021-07-30 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-26 |
Amendment | 2019-10-07 |
Amendment | 2019-08-30 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State