Search icon

CENTURY SQUARE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: CENTURY SQUARE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Jan 2021 (4 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: N21000000352
FEI/EIN Number NOT APPLICABLE
Address: 3300 NW 112 Avenue, Doral, FL, 33172, US
Mail Address: 3300 NW 112 Avenue, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Paige Robert EEsq. Agent 9500 S. Dadeland Boulevard, Miami, FL, 33156

President

Name Role Address
Ibanez-Piedras Gabriela President 3300 NW 112 avenue, Doral, FL, 33172

Director

Name Role Address
Ibanez-Piedras Gabriela Director 3300 NW 112 avenue, Doral, FL, 33172
Mercado Tania Director 3300 NW 112 Avenue, Doral, FL, 33172

Secretary

Name Role Address
Mercado Tania Secretary 3300 NW 112 Avenue, Doral, FL, 33172

Treasurer

Name Role Address
Mercado Tania Treasurer 3300 NW 112 Avenue, Doral, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 3300 NW 112 Avenue, Suite 13, Doral, FL 33172 No data
CHANGE OF MAILING ADDRESS 2024-04-24 3300 NW 112 Avenue, Suite 13, Doral, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2023-04-04 Paige, Robert E, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 9500 S. Dadeland Boulevard, Suite 550, Miami, FL 33156 No data
NAME CHANGE AMENDMENT 2021-02-02 CENTURY SQUARE HOMEOWNERS' ASSOCIATION, INC. No data
NAME CHANGE AMENDMENT 2021-01-21 CENTURY GARDENS SOUTH HOMEOWNERS' ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2022-04-05
Name Change 2021-02-02
Name Change 2021-01-21
Domestic Non-Profit 2021-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State