Search icon

HIALEAH CLUB VILLAS CONDOMINIUM ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: HIALEAH CLUB VILLAS 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: 08 Jul 1985 (40 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2007 (17 years ago)
Document Number: N10088
FEI/EIN Number 592586916

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7900 Oak Lane, MIAMI LAKES, FL, 33016, US
Mail Address: 7900 Oak Lane, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Marcelo Treasurer 7900 Oak Lane, MIAMI LAKES, FL, 33016
HERNANDEZ MIRTA Secretary 7900 Oak Lane, MIAMI LAKES, FL, 33016
Fuente Rafael N Director 7900 Oak Lane, MIAMI LAKES, FL, 33016
TRAVIS JUSTIN Vice President 7900 Oak Lane, MIAMI LKES, FL, 33016
Ruiz Rosa V President 7900 Oak Lane, MIAMI LAKES, FL, 33016
Gan Cuba Wilson Director 7900 Oak Lane, suite 400, Miami Lakes, FL, 33016
Dania S. Fernandez and Associates, P.A. Agent 13500 N Kendall Dr., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-06 Dania S. Fernandez and Associates, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 13500 N Kendall Dr., 265, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 7900 Oak Lane, 400, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2016-01-28 7900 Oak Lane, 400, MIAMI LAKES, FL 33016 -
CANCEL ADM DISS/REV 2007-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000639638 TERMINATED 1000000233800 DADE 2011-09-20 2031-09-28 $ 1,265.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2018-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State