Search icon

SEVILLE PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEVILLE PLACE 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: 19 May 1987 (38 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Oct 2006 (18 years ago)
Document Number: N20733
FEI/EIN Number 592669560

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

Address: 7466 NW 8th Street, MIAMI, FL, 33126, US
Mail Address: 7466 NW 8TH STREET, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORREA JUAN D Director 7466 NW 8TH STREET, MIAMI, FL, 33126
TORRES PEDRO A Director 7466 NW 8TH STREET, MIAMI, FL, 33126
HERRERA CARLOS Treasurer 7466 NW 8TH STREET, MIAMI, FL, 33126
ARVELO FRANK Secretary 7466 NW 8TH STREET, MIAMI, FL, 33126
ALZATE JORGE I President 7466 NW 8TH STREET, MIAMI, FL, 33126
CUEVAS, GARCIA & TORRES, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 4000 Ponce De Leon Blvd., Suite # 770, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2022-02-24 Cuevas, Garcia & Torres, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 7466 NW 8th Street, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2012-05-25 7466 NW 8th Street, MIAMI, FL 33126 -
CANCEL ADM DISS/REV 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2002-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-05-25 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 1992-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State