Search icon

CARMEL AT THE CALIFORNIA CLUB CONDOMINIUM "31" ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARMEL AT THE CALIFORNIA CLUB CONDOMINIUM "31" 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: 13 Jun 2017 (8 years ago)
Document Number: N13883
FEI/EIN Number 592795332

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

Key Officers & Management

Name Role Address
QUINTANILLA LIMAI Secretary P.O. BOX 770010, MIAMI, FL, 33177
Grant Katie President P.O. BOX 770010, MIAMI, FL, 33177
PEREZ NILDA Treasurer P.O. BOX 770010, MIAMI, FL, 33177
becerra tania Director P.O. BOX 770010, MIAMI, FL, 33177
Rodriguez Sandra Director P.O. BOX 770010, MIAMI, FL, 33177
FLORIDA ADVANCED PROPERTIES, INC. Agent -

Events

Event Type Filed Date Value Description
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 - -
CHANGE OF MAILING ADDRESS 2017-06-13 c/o Florida Advanced Properties, Inc., 13501 SW 128 Street, Suite 111, Miami, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-21
AMENDED ANNUAL REPORT 2020-10-12
AMENDED ANNUAL REPORT 2020-09-25
ANNUAL REPORT 2020-04-20
AMENDED ANNUAL REPORT 2019-10-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State