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 |
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 | - |
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 | - | - |
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