Search icon

PARKVIEW COMMERCIAL CENTER CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PARKVIEW COMMERCIAL CENTER CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Aug 1986 (39 years ago)
Document Number: N16205
FEI/EIN Number 59-2723239
Address: 12326 SW 132ND COURT, MIAMI, FL 33186
Mail Address: 12326 SW 132ND COURT, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Lopez, Daniel C Agent 7001 S.W. 87th Ct, MIAMI, FL 33173-2509

President

Name Role Address
Bier, Joseph President 12326 SW 132ND COURT, MIAMI, FL 33186

Director

Name Role Address
Bier, Joseph Director 12326 SW 132ND COURT, MIAMI, FL 33186
Soriano, Robert Director 12328 SW 132ND COURT, MIAMI, FL 33186
Ribero, Marvin Director 12334 s.w. 132 ct, Miami, FL 33186

Vice President

Name Role Address
Soriano, Robert Vice President 12328 SW 132ND COURT, MIAMI, FL 33186

Secretary

Name Role Address
Ribero, Marvin Secretary 12334 s.w. 132 ct, Miami, FL 33186

Treasurer

Name Role Address
Ribero, Marvin Treasurer 12334 s.w. 132 ct, Miami, FL 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 12326 SW 132ND COURT, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2022-04-30 12326 SW 132ND COURT, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2022-04-30 Lopez, Daniel C No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 7001 S.W. 87th Ct, MIAMI, FL 33173-2509 No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-07-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State