Search icon

EL VENEXIAN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EL VENEXIAN CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Nov 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N12000010880
FEI/EIN Number APPLIED FOR

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

Address: 1150 Kane Concourse, Bay Harbor Islands, FL, 33154, US
Mail Address: 1150 Kane Concourse, Bay Harbor Islands, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUISE AGOSTINO Director 1150 KANE CONCOURSE, 2ND FL, BAY HARBOR ISLANDS, FL, 33154
SARTORI IVONE President 1150 KANE CONCOURSE, 2ND FL, BAY HARBOR ISLANDS, FL, 33154
SARTORI IVONE Director 1150 KANE CONCOURSE, 2ND FL, BAY HARBOR ISLANDS, FL, 33154
LUISE AGOSTINO Vice President 1150 KANE CONCOURSE, 2ND FL, BAY HARBOR ISLANDS, FL, 33154
BULLO ALBERTO Secretary 1150 KANE CONCOURSE, 2ND FL, BAY HARBOR ISLANDS, FL, 33154
BULLO ALBERTO Treasurer 1150 KANE CONCOURSE, 2ND FL, BAY HARBOR ISLANDS, FL, 33154
BULLO ALBERTO Director 1150 KANE CONCOURSE, 2ND FL, BAY HARBOR ISLANDS, FL, 33154
EISINGER, BROWN, LEWIS, FRANKEL & CHAICET Agent 4000 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDED AND RESTATEDARTICLES 2014-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-14 1150 Kane Concourse, Second Floor, Bay Harbor Islands, FL 33154 -
CHANGE OF MAILING ADDRESS 2014-02-14 1150 Kane Concourse, Second Floor, Bay Harbor Islands, FL 33154 -
REGISTERED AGENT NAME CHANGED 2014-02-14 EISINGER, BROWN, LEWIS, FRANKEL & CHAICET -
REGISTERED AGENT ADDRESS CHANGED 2014-02-14 4000 HOLLYWOOD BOULEVARD, SUITE 265 SOUTH, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-14
Amended and Restated Articles 2014-02-14
ANNUAL REPORT 2013-04-30
Domestic Non-Profit 2012-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State