Entity Name: | THE POINCIANA VILLAGE 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: | 10 Feb 1987 (38 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Oct 2004 (20 years ago) |
Document Number: | N19146 |
FEI/EIN Number |
650048379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7665 NW 50 STREET, MIAMI, FL, 33166, US |
Mail Address: | 7665 NW 50 STREET, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORVALAN DANIELA | Secretary | 7665 NW 50 STREET, MIAMI, FL, 33166 |
Cornacchia Barbara | Vice President | 7665 NW 50 STREET, MIAMI, FL, 33166 |
TYLER EMMA | Treasurer | 7665 NW 50 STREET, MIAMI, FL, 33166 |
Lobkis Aliaksandra | Director | 7665 NW 50 STREET, MIAMI, FL, 33136 |
Becerra Jr. Andrew K. | President | 7665 NW 50 STREET, MIAMI, FL, 33166 |
Essig Law PA | Agent | 10691 North Kendall Drive, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-06-21 | Essig Law PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-21 | 10691 North Kendall Drive, SUITE 206, MIAMI, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-12-14 | 7665 NW 50 STREET, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2010-12-14 | 7665 NW 50 STREET, MIAMI, FL 33166 | - |
CANCEL ADM DISS/REV | 2004-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-05-11 |
ANNUAL REPORT | 2020-07-06 |
ANNUAL REPORT | 2019-06-21 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State