Search icon

MARBELLA PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARBELLA PARK CONDOMINIUM 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: 13 May 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2001 (24 years ago)
Document Number: N14885
FEI/EIN Number 650117455

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

Address: 1679 W 59 ST, HIALEAH, FL, 33012, US
Mail Address: C/O CAM MANAGEMENT, P.O. BOX 5103, HIALEAH, FL, 33014-1103, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vilchez Hercules Secretary 1661 W. 59th St., HIALEAH, FL, 33012
Vilchez Hercules Director 1661 W. 59th St., HIALEAH, FL, 33012
TOMKO SUALMIS C Treasurer 6261 S.W. 188th Ave., Southwest Ranches, FL, 33332
TOMKO SUALMIS C Director 6261 S.W. 188th Ave., Southwest Ranches, FL, 33332
Hernandez Aloima President 1675 W. 59th St., Hialeah, FL, 33012
GONZALEZ ANITA Agent CAM MANAGAMENT SERVICES, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-08 1679 W 59 ST, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2011-04-07 1679 W 59 ST, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-14 CAM MANAGAMENT SERVICES, 6065 NW 167TH ST UNIT B-19, MIAMI LAKES, FL 33015 -
REGISTERED AGENT NAME CHANGED 2006-08-25 GONZALEZ, ANITA -
REINSTATEMENT 2001-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1989-06-09 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State