Entity Name: | ATTORNEYS REAL ESTATE COUNCIL OF DADE COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
ATTORNEYS REAL ESTATE COUNCIL OF DADE COUNTY, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 27 Sep 1988 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Aug 1997 (28 years ago) |
Document Number: | N28570 |
FEI/EIN Number |
65-0073569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5975 Sunset Drive, Suite 503, Miami, FL 33143 |
Mail Address: | 5975 Sunset Drive, Suite 503, Miami, FL 33143 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alemany, Joaquin A. | Agent | 9620 S.W. 103 Street, Miami, FL 33176 |
Angulo , Ana M, Esq. | Treasurer | 5975 Sunset Drive, Suite 503 Miami, FL 33143 |
Angulo , Ana M, Esq. | Director | 5975 Sunset Drive, Suite 503 Miami, FL 33143 |
ZIMMETT, CRAIG, Esq. | Director | 9200 SO DADELAND BLVD, SUITE 308, MIAMI, FL |
Camacho, Ana Maria | Director | 141 Almeria Avenue, Coral Gables, FL 33134 |
Rodriguez, Ivette, Esq. | Director | 201 Alhambra Circle, Suite 500 Coral Gables, FL 33134 |
Rodriguez, Humberto, Esq. | Director | 999 Ponce De Leon Blvd., PH 1135 Coral Gables, FL 33134 |
Alemany , Joaquin A. | President | 9620 S.W. 103 Street, Miami, FL 33176 |
Alemany , Joaquin A. | Director | 9620 S.W. 103 Street, Miami, FL 33176 |
Bertran, Vanessa M., Esq. | Director | 55 Alhambra Plaza, Suite 800 Coral Gables, FL 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 5975 Sunset Drive, Suite 503, Miami, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 5975 Sunset Drive, Suite 503, Miami, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Alemany, Joaquin A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 9620 S.W. 103 Street, Miami, FL 33176 | - |
NAME CHANGE AMENDMENT | 1997-08-18 | ATTORNEYS REAL ESTATE COUNCIL OF DADE COUNTY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State