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 |
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 |
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 | - | - |
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