Search icon

CAMELOT HOUSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAMELOT HOUSE 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: 10 Dec 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: N23811
FEI/EIN Number 591712297

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

Address: CAMELOT HOUSE CONDO, 8101 ABBOTT AVE., MIAMI BEACH, FL, 33141
Mail Address: CAMELOT HOUSE CONDO, 8101 ABBOTT AVE., MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA YOLANDA President 8101 ABBOTT AVE APT 22, MIAMI, FL, 33141
RODRIGUEZ LUIS Vice President 8101 ABBOT AVENUE, # 9, MIAMI BEACH, FL, 33141
GARCIA ROBERTO Treasurer 8101 ABBOT AVE #8, MIAMI BEACH, FL, 33141
Suarez Olga Secretary 8101 ABBOTT AVE #11, MIAMI BEACH, FL, 33141
SWEETBAUM ARI A Agent 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
CORTEZ OLGA ESMERALDA Secretary 8101 ABBOTT AVE #16, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-11 4000 PONCE DE LEON BLVD, Suite 800, CORAL GABLES, FL 33146 -
REINSTATEMENT 2018-09-11 - -
REGISTERED AGENT NAME CHANGED 2018-09-11 SWEETBAUM, ARI A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-07 CAMELOT HOUSE CONDO, 8101 ABBOTT AVE., MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2004-04-07 CAMELOT HOUSE CONDO, 8101 ABBOTT AVE., MIAMI BEACH, FL 33141 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-16
ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2023-08-04
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-09-09
REINSTATEMENT 2018-09-11
ANNUAL REPORT 2016-08-24
Amendment 2015-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State