Search icon

URBANA AT THE RESIDENCES CONDOMINIUM NO. 2 ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: URBANA AT THE RESIDENCES CONDOMINIUM NO. 2 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: 19 Mar 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2019 (6 years ago)
Document Number: N19000002888
FEI/EIN Number 84-2984740

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1145 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323, US
Mail Address: 4651 NW 82 AVE, DORAL, FL, 33166, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDOVAL JAVIER Director 1145 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323
CARDENAS CARMEN L Treasurer 1145 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323
CARDENAS CARMEN L Secretary 1145 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323
CARDENAS CARMEN L Director 1145 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323
MARTIN CARLOS FEsq. Agent 2525 PONCE DE LEON BOULEVARD, MIAMI, FL, 33134
SILVA GUILLERMO President 1145 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323
SILVA GUILLERMO Director 1145 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323
SANDOVAL JAVIER Vice President 1145 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-28 MARTIN, CARLOS F, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-09-28 2525 PONCE DE LEON BOULEVARD, SUITE 300, MIAMI, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-01 1145 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2021-09-01 1145 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33323 -
AMENDMENT 2019-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-16
AMENDED ANNUAL REPORT 2021-09-28
AMENDED ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-17
Amendment 2019-09-23
Domestic Non-Profit 2019-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State