Search icon

REGATTA HARBOUR GARAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: REGATTA HARBOUR GARAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Dec 2021 (3 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: N21000014312
FEI/EIN Number NOT APPLICABLE

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

Address: 444 SW 2ND AVENUE, MIAMI, FL, 33130, US
Mail Address: 444 SW 2ND AVENUE, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORIEGA ARTHUR V Director 444 SW 2ND AVENUE, MIAMI, FL, 33130
NORIEGA ARTHUR V President 444 SW 2ND AVENUE, MIAMI, FL, 33130
Spring Larry MJr. Director 444 SW 2ND AVENUE, MIAMI, FL, 33130
Spring Larry MJr. Vice President 444 SW 2ND AVENUE, MIAMI, FL, 33130
Spring Larry MJr. President 444 SW 2ND AVENUE, MIAMI, FL, 33130
Spring Larry MJr. Secretary 444 SW 2ND AVENUE, MIAMI, FL, 33130
Paschal-Darling Erica TCPA Director 444 SW 2ND AVENUE, MIAMI, FL, 33130
Paschal-Darling Erica TCPA Treasurer 444 SW 2ND AVENUE, MIAMI, FL, 33130
Mendez Victoria Esq. Agent 444 SW 2ND AVENUE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-15 444 SW 2ND AVENUE, 10th Floor, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-15 444 SW 2ND AVENUE, 9Th Floor, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2022-12-15 444 SW 2ND AVENUE, 10th Floor, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2022-12-15 Mendez, Victoria, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-03-10
REINSTATEMENT 2022-12-15
Domestic Non-Profit 2021-12-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State