Search icon

CASA BIANCA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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