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 |
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 |
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 | - | - |
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