Entity Name: | ELAN AT CALUSA CONDOMINIUM III 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: | 18 Nov 1985 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Nov 1996 (28 years ago) |
Document Number: | N12143 |
FEI/EIN Number |
592774607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14275 SW 142 AVE, MIAMI, FL, 33186 |
Mail Address: | 10300 Sunset Drive, Suite 230, MIAMI, FL, 33173, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Echeverri Steve | President | 14275 SW 142 AVE, MIAMI, FL, 33186 |
Echeverri Steve | Director | 14275 SW 142 AVE, MIAMI, FL, 33186 |
Marquez Marion | Treasurer | 14275 SW 142 AVE, MIAMI, FL, 33186 |
YCL MANAGEMENT INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-25 | 10300 Sunset Drive, Suite 230, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2024-01-25 | 14275 SW 142 AVE, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | YCL Management, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-11-25 | 14275 SW 142 AVE, MIAMI, FL 33186 | - |
REINSTATEMENT | 1996-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1989-07-03 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State