Search icon

CENTRAL COMMERCIAL CONDOMINIUM THREE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL COMMERCIAL CONDOMINIUM THREE 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: 22 Nov 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Mar 2020 (5 years ago)
Document Number: N29396
FEI/EIN Number 650121074

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

Address: 7308 NW 34TH STREET, MIAMI, FL, 33122, US
Mail Address: 7308 NW 34TH STREET, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hulett Monica President 7308 NW 34TH STREET, MIAMI, FL, 33122
SALMERON JOSE Treasurer 7358 NW 34TH ST, MIAMI, FL, 33122
Hulett Monica Agent 7308 NW 34TH STREET, MIAMI, FL, 33122
Ruiz Marcel Vice President 7350 NW 34TH ST, MIAMI, FL, 33122
Castrillon Sharon Secretary 7300 Nw 34 St, Miami, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 7308 NW 34TH STREET, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2024-04-18 7308 NW 34TH STREET, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2024-04-18 Hulett, Monica -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 7308 NW 34TH STREET, MIAMI, FL 33122 -
AMENDMENT 2020-03-12 - -
REINSTATEMENT 2006-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000302011 TERMINATED 1000000264498 MIAMI-DADE 2012-04-18 2032-04-25 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-23
Amendment 2020-03-12
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State