Entity Name: | BRICKELL PLACE 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: | 10 Feb 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Apr 2017 (8 years ago) |
Document Number: | N10000001546 |
FEI/EIN Number |
59-1807939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1901 BRICKELL AVENUE, BOX D, MIAMI, FL, 33129, US |
Mail Address: | 1901 BRICKELL AVENUE, BOX D, MIAMI, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATINO CARIDY | President | 1901 BRICKELL AVENUE, MIAMI, FL, 33129 |
MAGRISSO ALEXANDER | Director | 1901 BRICKELL AVENUE, MIAMI, FL, 33129 |
SAMANEZ RICARDO | Treasurer | 1901 BRICKELL AVENUE, MIAMI, FL, 33129 |
REHDERS KATYA | Secretary | 1901 BRICKELL AVENUE, MIAMI, FL, 33129 |
ROJAS OSCAR | Vice President | 1901 BRICKELL AVENUE, MIAMI, FL, 33129 |
ZAYAS BAZAN LAW, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-05 | 1110 BRICKELL AVENUE, SUITE 504, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-05 | ZAYAS BAZAN LAW PLLC. | - |
AMENDMENT | 2017-04-13 | - | - |
REINSTATEMENT | 2015-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-11-10 | - | - |
AMENDMENT | 2014-03-24 | - | COURT ORDER SUBMITTED TO VACATE CON VERSION FILED 02/10/10 CONVERTING 5 66459 |
REINSTATEMENT | 2012-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-06 | 1901 BRICKELL AVENUE, BOX D, MIAMI, FL 33129 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-10 |
AMENDED ANNUAL REPORT | 2019-08-16 |
ANNUAL REPORT | 2019-02-26 |
Reg. Agent Change | 2018-04-16 |
ANNUAL REPORT | 2018-02-08 |
AMENDED ANNUAL REPORT | 2017-07-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State