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 |
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 |
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 | - | - |
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