Search icon

SEMINOLE I-75 CONDOMINIUM WAREHOUSE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEMINOLE I-75 CONDOMINIUM WAREHOUSE 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: 20 Sep 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 1997 (28 years ago)
Document Number: N11212
FEI/EIN Number 650098329

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

Address: 2450 WEST 82ND STREET, HIALEAH, FL, 33016
Mail Address: SEMINOLE I-75, 7787 NW 146TH STREET, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stockhausen Andrea Director 2400 W 84 St, Hialeah, FL, 33016
Chokanis Stephen President Stephen J. Chokanis, Hialeah, FL, 330126405
Paulet Virginia Othe 840 N.E. 199 Street, Miami, FL, 33179
Ferrer Jose Vice President 2450 W 82 ST, Hialeah, FL, 33016
Hyder Francis Director 250 NW 23 St, Miami, FL, 33127
Olivera Oliverio Director 2450 W 82 Street, Hialeah, FL, 33016
THE CAPIN GROUP Agent 7787 NW 146TH STREET, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 2450 WEST 82ND STREET, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2024-04-30 THE CAPIN GROUP -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7787 NW 146TH STREET, MIAMI LAKES, FL 33016 -
REINSTATEMENT 1997-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1989-01-27 2450 WEST 82ND STREET, HIALEAH, FL 33016 -
REINSTATEMENT 1989-01-27 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-11
AMENDED ANNUAL REPORT 2016-07-27
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State