Entity Name: | EL RELOJ 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: | 23 Aug 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Dec 2021 (3 years ago) |
Document Number: | N10832 |
FEI/EIN Number |
650168990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11245 SW 1st STREET, UNIT 8, SWEETWATER, FL, 33174, US |
Mail Address: | 11245 SW 1st STREET, UNIT 8, SWEETWATER, FL, 33174, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ SANTA A | President | 11245 SW 1st STREET, UNIT 8, SWEETWATER, FL, 33174 |
PEREZ SANTA A | Director | 11245 SW 1st STREET, UNIT 8, SWEETWATER, FL, 33174 |
OBANDO MARIA D | Vice President | 11241 SW 1st STREET, UNIT 7, SWEETWATER, FL, 33174 |
PEREZ SANTA A | Agent | 11245 SW 1st STREET, UNIT 8, SWEETWATER, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 11245 SW 1st STREET, UNIT 8, SWEETWATER, FL 33174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-28 | 11245 SW 1st STREET, UNIT 8, SWEETWATER, FL 33174 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-28 | PEREZ, SANTA A | - |
CHANGE OF MAILING ADDRESS | 2022-10-28 | 11245 SW 1st STREET, UNIT 8, SWEETWATER, FL 33174 | - |
AMENDMENT | 2021-12-14 | - | - |
CANCEL ADM DISS/REV | 2009-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1999-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1996-01-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-17 |
AMENDED ANNUAL REPORT | 2022-10-28 |
ANNUAL REPORT | 2022-04-29 |
Amendment | 2021-12-14 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-03-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State