Search icon

EL RELOJ VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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