Entity Name: | CARMEL AT THE CALIFORNIA CLUB CONDOMINIUM "28" 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: | 07 Oct 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2024 (4 months ago) |
Document Number: | N17194 |
FEI/EIN Number |
592725764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 925 N E 199 ST, #206, MIAMI, FL, 33179, US |
Mail Address: | 925 N E 199 ST, #206, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goffman Sheldon | President | 925 NE 199 ST #106, MAIMI, FL, 33179 |
Fauvel Goffman Johanne | Vice President | 925 NE 199 ST #104, MIAMI, FL, 33179 |
Mendoza Luis | Treasurer | 925 NE 199 ST #206, MIAMI, FL, 33179 |
Carmel at the California Club Condo 28 Ass | Agent | 925 NE 199th ST, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-12-09 | 925 NE 199th ST, 206, MIAMI, FL 33179 | - |
REINSTATEMENT | 2024-12-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-09 | 925 N E 199 ST, #206, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2024-12-09 | 925 N E 199 ST, #206, MIAMI, FL 33179 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-28 | Carmel at the California Club Condo 28 Association, Inc. | - |
CANCEL ADM DISS/REV | 2010-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1993-07-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-10 |
REINSTATEMENT | 2024-12-09 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-02-27 |
AMENDED ANNUAL REPORT | 2016-07-18 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State