Search icon

BRICKELL PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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