Entity Name: | WYNWOOD ATRIUMS 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: | 18 Feb 2020 (5 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 20 Jul 2023 (2 years ago) |
Document Number: | N20000001754 |
FEI/EIN Number |
85-3437279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 SW 7TH STREET, SUITE 2201-24, MIAMI, FL, 33130, US |
Mail Address: | C/O South Florida Condominium Management,, 2800 Biscayne Blvd, MIAMI, FL, 33137, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRILLO HERNANDO | President | 175 SW 7TH STREET, SUITE 2201, MIAMI, FL, 33130 |
CARRILLO HERNANDO | Director | 175 SW 7TH STREET, SUITE 2201, MIAMI, FL, 33130 |
CARRILLO SHERRY | Vice President | 175 SW 7TH STREET, SUITE 2201, MIAMI, FL, 33130 |
CARRILLO SHERRY | President | 175 SW 7TH STREET, SUITE 2201, MIAMI, FL, 33130 |
CARRILLO SHERRY | Secretary | 175 SW 7TH STREET, SUITE 2201, MIAMI, FL, 33130 |
CARRILLO SHERRY | Treasurer | 175 SW 7TH STREET, SUITE 2201, MIAMI, FL, 33130 |
CARRILLO SHERRY | Director | 175 SW 7TH STREET, SUITE 2201, MIAMI, FL, 33130 |
CARRILLO SHERRY | Agent | 175 SW 7TH ST, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-28 | 175 SW 7TH ST, SUITE 2201-24, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-28 | CARRILLO, SHERRY | - |
RESTATED ARTICLES | 2023-07-20 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-14 | 175 SW 7TH STREET, SUITE 2201-24, MIAMI, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-01 | 175 SW 7TH STREET, SUITE 2201-24, MIAMI, FL 33130 | - |
REINSTATEMENT | 2020-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-05-28 |
ANNUAL REPORT | 2024-04-03 |
Reg. Agent Resignation | 2023-11-17 |
Restated Articles | 2023-07-20 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-01 |
REINSTATEMENT | 2020-10-14 |
Domestic Non-Profit | 2020-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State