Entity Name: | CARMEL AT THE CALIFORNIA CLUB CONDOMINIUM "30" 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: | 24 Feb 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jun 2017 (8 years ago) |
Document Number: | N13566 |
FEI/EIN Number |
592725768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Florida Advanced Properties, Inc., 13501 SW 128 Street, Suite 111, Miami, FL, 33186, US |
Mail Address: | P.O. BOX 770010, MIAMI, FL, 33177, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
grant katie | President | P.O. BOX 770010, MIAMI, FL, 33177 |
PRADO MANUEL | Secretary | P.O. BOX 770010, MIAMI, FL, 33177 |
PEREZ NILDA | Treasurer | P.O. BOX 770010, MIAMI, FL, 33177 |
FLORIDA ADVANCED PROPERTIES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-17 | c/o Florida Advanced Properties, Inc., 13501 SW 128 Street, Suite 111, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-17 | Florida Advanced Properties, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 13501 SW 128th St., Suite 111, Miami, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | c/o Florida Advanced Properties, Inc., 13501 SW 128 Street, Suite 111, Miami, FL 33186 | - |
REINSTATEMENT | 2017-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-23 |
AMENDED ANNUAL REPORT | 2017-08-30 |
REINSTATEMENT | 2017-06-13 |
REINSTATEMENT | 2015-11-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State