Entity Name: | CARMEL AT THE CALIFORNIA CLUB CONDOMINIUM "22" 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: | 01 May 2018 (7 years ago) |
Document Number: | N09948 |
FEI/EIN Number |
592564926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 770010, MIAMI, FL, 33177, US |
Address: | c/o Florida Advanced Properties, Inc.., 13501 SW 128 Street, Suite 111, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FONSECA GARY | President | P.O. BOX 770010, MIAMI, FL, 33177 |
GRANT KATIE | Vice President | P.O. BOX 770010, MIAMI, FL, 33177 |
PEREZ NILDA | Treasurer | P.O. BOX 770010, MIAMI, FL, 33177 |
FLORIDA ADVANCED PROPERTIES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-17 | c/o Florida Advanced Properties, Inc.., 13501 SW 128 Street, Suite 111, Miami, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 13501 SW 128th St., Suite 111, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-26 | FLORIDA ADVANCED PROPERTIES | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | c/o Florida Advanced Properties, Inc.., 13501 SW 128 Street, Suite 111, Miami, FL 33186 | - |
REINSTATEMENT | 2018-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-08-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-16 |
REINSTATEMENT | 2018-05-01 |
REINSTATEMENT | 2015-08-11 |
ANNUAL REPORT | 2013-04-18 |
REINSTATEMENT | 2012-10-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State