Entity Name: | CARMEL AT THE CALIFORNIA CLUB CONDOMINIUM " 17 "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: | 25 Jun 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2016 (8 years ago) |
Document Number: | N09940 |
FEI/EIN Number |
592564861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Florida Advanced Properties, Inc., 13501 SW 128 Street, Suite 111, Miami, FL, 33186, US |
Mail Address: | P.O. BOX 770010, MIAMI, FL, 33177, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUFFY AMIE | Vice President | P.O. BOX 770010, MIAMI, FL, 33177 |
perez nilda | Treasurer | P.O. BOX 770010, MIAMI, FL, 33177 |
Grant Katie | President | P.O. BOX 770010, MIAMI, FL, 33177 |
Grant Katie | Director | P.O. BOX 770010, MIAMI, FL, 33177 |
Rachel E. Frydman, PA | Agent | 9825 Marina Blvd., Suite 100, Boca Raton, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-26 | c/o Florida Advanced Properties, Inc., 13501 SW 128 Street, Suite 111, Miami, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 9825 Marina Blvd., Suite 100, Boca Raton, FL 33428 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | c/o Florida Advanced Properties, Inc., 13501 SW 128 Street, Suite 111, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-04 | Rachel E. Frydman, PA | - |
REINSTATEMENT | 2016-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 1993-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-07 |
AMENDED ANNUAL REPORT | 2021-07-01 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-12 |
REINSTATEMENT | 2016-12-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State