Entity Name: | CASA BIANCA HOMEOWNERS 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: | 09 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2016 (8 years ago) |
Document Number: | N15000006642 |
FEI/EIN Number |
61-1766527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2020 NE 163rd Street, Suite #300RR, North Miami Beach, FL, 33162, US |
Mail Address: | 2020 NE 163rd Street, Suite #300RR, North Miami Beach, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Joseph Moreno | President | 2020 NE 163rd Street, North Miami Beach, FL, 33162 |
Rottigni Fulvio | Secretary | 2020 NE 163rd Street, North Miami Beach, FL, 33162 |
PICARD MATHIEW | Vice President | 2020 NE 163rd Street, North Miami Beach, FL, 33162 |
Plotkin Alexandra | Director | 2020 NE 163rd Street, North Miami Beach, FL, 33162 |
Majarskii Alex | Director | 2020 NE 163rd Street, North Miami Beach, FL, 33162 |
CNERGY PROPERTY MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-15 | Cnergy Property Management LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-15 | 2020 NE 163rd Street, Suite #300RR, North Miami Beach, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2023-02-15 | 2020 NE 163rd Street, Suite #300RR, North Miami Beach, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-15 | 2020 NE 163rd Street, Suite #300RR, North Miami Beach, FL 33162 | - |
REINSTATEMENT | 2016-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-15 |
AMENDED ANNUAL REPORT | 2019-08-29 |
ANNUAL REPORT | 2019-03-18 |
AMENDED ANNUAL REPORT | 2018-11-07 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State