Entity Name: | O RESIDENCES 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: | 17 Nov 2016 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jun 2020 (5 years ago) |
Document Number: | N16000011080 |
FEI/EIN Number |
81-4776282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9821 E BAY HARBOR DR, BAY HARBOR ISLANDS, FL, 33154, US |
Mail Address: | 8200 NW 41st ST, DORAL, FL, 33166, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Santana Marcia | Secretary | 8200 NW 41st ST, DORAL, FL, 33166 |
Magaldi Antonio | Treasurer | 8200 NW 41st ST, DORAL, FL, 33166 |
WALTON JOSEPH | Director | 8200 NW 41st ST, DORAL, FL, 33166 |
Gurvitsch Bruce | President | 8200 NW 41st ST, DORAL, FL, 33166 |
CAMPOS ADRIANA | Vice President | 8200 NW 41st ST, DORAL, FL, 33166 |
CUEVAS, GARCIA & TORRES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-05 | Eisinger Law | - |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 9821 E BAY HARBOR DR, SUITE 100, BAY HARBOR ISLANDS, FL 33154 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | 4000 Hollywood, SUITE 2665-S, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2024-11-12 | 9821 E BAY HARBOR DR, SUITE 100, BAY HARBOR ISLANDS, FL 33154 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 7300 N. KENDALL DR., SUITE 680, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-08 | CUEVAS, GARCIA & TORRES, P.A. | - |
AMENDMENT | 2020-06-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | 9821 E BAY HARBOR DR, SUITE 100, BAY HARBOR ISLANDS, FL 33154 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000278392 | TERMINATED | 1000000925197 | DADE | 2022-06-03 | 2032-06-08 | $ 893.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
AMENDED ANNUAL REPORT | 2024-11-12 |
ANNUAL REPORT | 2024-02-07 |
AMENDED ANNUAL REPORT | 2023-08-08 |
AMENDED ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-08 |
Amendment | 2020-06-10 |
ANNUAL REPORT | 2020-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State