Entity Name: | CARMEL AT THE CALIFORNIA CLUB CONDOMINIUM "32" 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: | 17 Mar 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2015 (9 years ago) |
Document Number: | N13872 |
FEI/EIN Number |
592725758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 815 NE 199th Street, Miami, FL, 33179, US |
Mail Address: | 815 NE 199th street, Miami, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tencher Miriam | Vice President | 815 NE 199th Street, Miami, FL, 33179 |
Polonio Ivonne | Treasurer | 8355 SW 42nd Court, Davie, FL, 33328 |
Polonio Ivonne | Secretary | 8355 SW 42nd Court, Davie, FL, 33328 |
Figueroa Gilberto | President | 8907 NW 194th Terr, Hialeah, FL, 33018 |
CARMEL AT THE CALIFORNIA CLUB CONDO 32 ASS | Agent | 815 NE 199th Street, Miami, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-25 | CARMEL AT THE CALIFORNIA CLUB CONDO 32 ASSOCIATION, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-25 | 815 NE 199th Street, 203, Miami, FL 33179 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-25 | 815 NE 199th Street, 203, Miami, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2025-01-25 | 815 NE 199th Street, 203, Miami, FL 33179 | - |
REINSTATEMENT | 2015-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2008-08-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-26 |
AMENDED ANNUAL REPORT | 2018-09-21 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-06-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State