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 |
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 |
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 | - | - |
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