Search icon

CARMEL AT THE CALIFORNIA CLUB CONDOMINIUM "26" ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARMEL AT THE CALIFORNIA CLUB CONDOMINIUM "26" 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: 25 Apr 1986 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Feb 2010 (15 years ago)
Document Number: N14593
FEI/EIN Number 592725744

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

Mail Address: P.O. Box 770010, MIAMI, FL, 33177, US
Address: c/o Florida Advanced Properties, 13501 SW 128 St, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON ANDREA President P.O. Box 770010, MIAMI, FL, 33177
GITTER DAVID L Director P.O. Box 770010, MIAMI, FL, 33177
Daniels Aston Treasurer P.O. Box 770010, MIAMI, FL, 33177
Eisinger, Brown, Lewis, Frankel & Chaiet, Agent 4000 Hollywood Boulevard, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-02 c/o Florida Advanced Properties, 13501 SW 128 St, Suite 111, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-08-02 c/o Florida Advanced Properties, 13501 SW 128 St, Suite 111, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 4000 Hollywood Boulevard, Suite 265-S, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2016-04-20 Eisinger, Brown, Lewis, Frankel & Chaiet, P.A. -
CANCEL ADM DISS/REV 2010-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1989-01-27 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-02
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State