Search icon

CARMEL AT THE CALIFORNIA CLUB CONDOMINIUM "21" ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARMEL AT THE CALIFORNIA CLUB CONDOMINIUM "21" 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: 01 Oct 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: N11371
FEI/EIN Number 592717129

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

Address: 919 N E 199 ST, MIAMI, FL, 33179
Mail Address: 919 N E 199 ST, 204, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Campo Jorge President 919 N E 199 ST, MIAMI, FL, 33179
Campo Jorge Director 919 N E 199 ST, MIAMI, FL, 33179
Figueora Ildefonso Vice President 919 N E 199 ST, MIAMI, FL, 33179
Borrero Eglith T Treasurer 919 NE 199 ST, MIAMI, FL, 33179
Borrero Eglith T Secretary 919 NE 199 ST, MIAMI, FL, 33179
Borrero Eglith T Agent 919 NE 199TH ST, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 919 NE 199TH ST, 204, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2024-03-18 Borrero, Eglith Tatiana -
CHANGE OF MAILING ADDRESS 2024-03-18 919 N E 199 ST, MIAMI, FL 33179 -
REINSTATEMENT 2023-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-22 919 N E 199 ST, MIAMI, FL 33179 -
CANCEL ADM DISS/REV 2008-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1995-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
REINSTATEMENT 2023-01-03
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-06-13
Reg. Agent Change 2018-09-04
ANNUAL REPORT 2018-07-13
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State