Search icon

SANTANDER CORAL GABLES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SANTANDER CORAL GABLES 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: 04 May 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2018 (6 years ago)
Document Number: N15000004659
FEI/EIN Number 47-5480583

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

Address: 100 SE 2ND STREET 44TH FLOOR, MIAMI, FL, 33131, US
Mail Address: 100 SE 2ND STREET 44TH FLOOR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Genovese John HEsq. Director 100 SE 2ND STREET 44TH FLOOR, MIAMI, FL, 33131
Garcia Rene Director 633 SANTANDER AVE, Coral Gables, FL, 33134
GENOVESE JOHN HESQ Agent 100 SE 2ND STREET 44TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 801 Brickell Avenue, Suite 1500, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 801 Brickell Avenue, Suite 1500, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2025-01-23 801 Brickell Avenue, Suite 1500, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-02-04 GENOVESE, JOHN H, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 100 SE 2ND STREET 44TH FLOOR, MIAMI, FL 33131 -
AMENDMENT 2018-11-16 - -
CHANGE OF MAILING ADDRESS 2017-10-26 100 SE 2ND STREET 44TH FLOOR, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-26 100 SE 2ND STREET 44TH FLOOR, MIAMI, FL 33131 -
AMENDMENT 2017-10-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-06
Reg. Agent Change 2019-02-04
Amendment 2018-11-16
Reg. Agent Resignation 2018-11-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State