Search icon

SQUARE ONE CONDOMINIUM ASSOCIATION II, INC. - Florida Company Profile

Company Details

Entity Name: SQUARE ONE CONDOMINIUM ASSOCIATION II, 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: 01 Apr 1987 (38 years ago)
Document Number: N19902
FEI/EIN Number 650058060

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

Address: 10540 NW 26TH STREET, G-106, DORAL, FL, 33172, US
Mail Address: 10540 NW 26TH STREET, G-106, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAU GORDON President 10540 NW 26 ST, DORAL, FL, 33172
LAU GORDON Treasurer 10540 NW 26 ST, DORAL, FL, 33172
LAU GORDON Director 10540 NW 26 ST, DORAL, FL, 33172
MIGUEL JORGE Vice President 10540 NW 26 ST, DORAL, FL, 33172
BRAVO AMELIA Secretary 10540 NW 26 ST, DORAL, FL, 33172
ARROM ORLANDO Agent 10540 NW 26TH STREET, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-03 10540 NW 26TH STREET, G-106, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-30 10540 NW 26TH STREET, G-106, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-30 10540 NW 26TH STREET, G-106, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 1998-02-24 ARROM, ORLANDO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000522085 TERMINATED 1000000606610 MIAMI-DADE 2014-04-09 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000305394 TERMINATED 1000000265558 MIAMI-DADE 2012-04-18 2032-04-25 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State