Search icon

EL SEVILLANITO TOWNHOMES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EL SEVILLANITO TOWNHOMES 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: 08 Nov 1985 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Mar 2008 (17 years ago)
Document Number: N11990
FEI/EIN Number 555231939

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

Address: Magnum Management Group, Inc., 11870 Hialeah Gardens Blvd., Hialeah Gardens, FL, 33018, US
Mail Address: Magnum Management Group, Inc., 11870 Hialeah Gardens Blvd., Hialeah Gardens, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Barbara President Magnum Management Group, Inc., Hialeah Gardens, FL, 33018
Suarez Silgifredo Secretary Magnum Management Group, Inc., Hialeah Gardens, FL, 33018
Lancheros Luz M Treasurer Magnum Management Group, Inc., Hialeah Gardens, FL, 33018
Maria Fernandez-Valle, Esq. Agent 2301 NW 87th Avenue, Doral, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-12 Magnum Management Group, Inc., 11870 Hialeah Gardens Blvd., Suite 129B #335, Hialeah Gardens, FL 33018 -
CHANGE OF MAILING ADDRESS 2021-07-12 Magnum Management Group, Inc., 11870 Hialeah Gardens Blvd., Suite 129B #335, Hialeah Gardens, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 2301 NW 87th Avenue, Suite 501, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2017-03-20 Maria Fernandez-Valle, Esq. -
CANCEL ADM DISS/REV 2008-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1991-02-15 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-18
AMENDED ANNUAL REPORT 2021-08-04
AMENDED ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State