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 |
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 |
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 | - | - |
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 |
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