Search icon

PENNSYLVANIA GARAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PENNSYLVANIA GARAGE 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: 03 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2014 (11 years ago)
Document Number: N12000003486
FEI/EIN Number NOT APPLICABLE

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

Address: 1700 CONVENTION CENTER DR 4TH FLOOR, MIAMI BEACH, FL, 33139
Mail Address: 1700 CONVENTION CENTER DR 4TH FLOOR, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dominguez Laura Vice President 1700 CONVENTION CENTER DR 4TH FLOOR, MIAMI BEACH, FL, 33139
Dominguez Laura Secretary 1700 CONVENTION CENTER DR 4TH FLOOR, MIAMI BEACH, FL, 33139
Suarez David Director 1700 CONVENTION CENTER DR 4TH FLOOR, MIAMI BEACH, FL, 33139
Suarez David Vice President 1700 CONVENTION CENTER DR 4TH FLOOR, MIAMI BEACH, FL, 33139
Rosen Gonzalez Kristen Director 1700 CONVENTION CENTER DR 4TH FLOOR, MIAMI BEACH, FL, 33139
Rosen Gonzalez Kristen Vice President 1700 CONVENTION CENTER DR 4TH FLOOR, MIAMI BEACH, FL, 33139
Bhatt Tanya L Director 1700 CONVENTION CENTER DR 4TH FLOOR, MIAMI BEACH, FL, 33139
Bhatt Tanya L Vice President 1700 CONVENTION CENTER DR 4TH FLOOR, MIAMI BEACH, FL, 33139
Magazine Joseph Director 1700 CONVENTION CENTER DR 4TH FLOOR, MIAMI BEACH, FL, 33139
Paz Rafael A Agent 1700 CONVENTION CENTER DR 4TH FLOOR, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-22 Dopico, Ricardo J -
REGISTERED AGENT NAME CHANGED 2022-03-03 Paz, Rafael A -
REINSTATEMENT 2014-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State