Search icon

COMMODORE CENTRE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COMMODORE CENTRE 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: 13 Jan 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2023 (a year ago)
Document Number: N12945
FEI/EIN Number 650028785

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

Address: 3162 COMMODORE PLAZA, MIAMI, FL, 33133, US
Mail Address: 3162 COMMODORE PLAZA, UNIT 1C, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVAGE GRANT Treasurer 3162 COMMODORE PLAZA, MIAMI, FL, 33133
GONZALEZ ALEXIS President 3162 COMMODORE PLAZA, MIAMI, FL, 33133
BIGNON SYLVANO Vice President 3162 COMMODORE PLAZA, MIAMI, FL, 33133
SAVAGE GRANT Secretary 3162 COMMODORE PLAZA, MIAMI, FL, 33133
AGE RE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2025-03-17 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-21 3162 COMMODORE PLAZA, SUITE 3E, COCONUT GROVE, FL 33133 -
AMENDMENT 2023-11-21 - -
REGISTERED AGENT NAME CHANGED 2023-11-21 AGE RE SERVICES, LLC -
AMENDED AND RESTATEDARTICLES 2023-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 3162 COMMODORE PLAZA, UNIT 1C, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2016-04-13 3162 COMMODORE PLAZA, UNIT 1C, MIAMI, FL 33133 -
REINSTATEMENT 1988-04-13 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000576656 TERMINATED 1000000906002 DADE 2021-11-03 2031-11-10 $ 1,817.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-22
Amendment 2023-11-21
Amended and Restated Articles 2023-05-01
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-15
AMENDED ANNUAL REPORT 2019-10-07
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State