Search icon

ELAN AT CALUSA CONDOMINIUM V ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ELAN AT CALUSA CONDOMINIUM V 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: 01 Jul 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 1989 (35 years ago)
Document Number: N21423
FEI/EIN Number 650035898

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

Address: 14275 SW 142 AVE, MIAMI, FL, 33186
Mail Address: 14275 SW 142 AVE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTRADA JUAN President 14275 SW 142 AVE, MIAMI, FL, 33186
ESTRADA JUAN Director 14275 SW 142 AVE, MIAMI, FL, 33186
MATAS JAMES Treasurer 14275 SW 142 AVE, MIAMI, FL, 33186
ESTRADA LISA Secretary 14275 SW 142 AVE, MIAMI, FL, 33186
CAYCEDO ALEX Vice President 14275 SW 142 AVE, MIAMI, FL, 33186
MATA MELANIA Director 14275 SW 142 AVE, MIAMI, FL, 33186
TRIAY CARLOS A Agent 2301 NW 87 AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-23 14275 SW 142 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2009-01-23 14275 SW 142 AVE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2009-01-23 TRIAY, CARLOS A -
REGISTERED AGENT ADDRESS CHANGED 2009-01-23 2301 NW 87 AVE, SUITE 501, DORAL, FL 33172 -
REINSTATEMENT 1989-11-01 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State