Search icon

CARMEL AT THE CALIFORNIA CLUB CONDOMINIUM "32" ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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