Entity Name: | ELAN AT CALUSA CONDOMINIUM II 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: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Oct 2009 (16 years ago) |
Document Number: | N12152 |
FEI/EIN Number |
592774609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o T&G Management Services, Inc., 18001 Old Cutler Rd, Palmetto Bay, FL, 33157, US |
Mail Address: | c/o T&G Management Services, Inc., 18001 Old Cutler Rd, Palmetto Bay, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Suite Jason | President | 18001 Old Cutler Rd, Palmetto Bay, FL, 33157 |
Lopez Vidal Lillian | Vice President | 18001 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157 |
Cortina Pedro | Treasurer | T&G Management Services Inc, Palmetto Bay, FL, 33157 |
GLASSFORD DALE C | Agent | 12908 SW 133 Court, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-08 | c/o T&G Management Services, Inc., 18001 Old Cutler Rd, Sutie 476, Palmetto Bay, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2020-05-08 | c/o T&G Management Services, Inc., 18001 Old Cutler Rd, Sutie 476, Palmetto Bay, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-28 | 12908 SW 133 Court, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-28 | GLASSFORD, DALE C | - |
CANCEL ADM DISS/REV | 2009-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 1998-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State