Search icon

SAN SIMEON AT THE CALIFORNIA CLUB HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAN SIMEON AT THE CALIFORNIA CLUB HOMEOWNERS' 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: 04 Jan 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2001 (23 years ago)
Document Number: N30033
FEI/EIN Number 650115983

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

Address: 21300 SAN SIMEON WAY, MIAMI, FL, 33179, US
Mail Address: 5200 Blue Lagoon Dr., Miami, FL, 33126, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZELICOVICH MARCELO President 21300 SAN SIMEON WAY, MIAMI, FL, 33179
Horev Julie Secretary 21300 SAN SIMEON WAY, MIAMI, FL, 33179
GALLAGHER DENIS Treasurer 21300 SAN SIMEON WAY, MIAMI, FL, 33179
EZELL ALISHA Director 21300 SAN SIMEON WAY, MIAMI, FL, 33179
LEISY WILLIAM Director 21300 SAN SIMEON WAY, MIAMI, FL, 33179
Hernandez Alexis Agent 1680 Michigan Ave, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 1680 Michigan Ave, Suite 1013, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2024-03-06 Hernandez, Alexis -
CHANGE OF MAILING ADDRESS 2024-01-30 21300 SAN SIMEON WAY, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-27 21300 SAN SIMEON WAY, MIAMI, FL 33179 -
REINSTATEMENT 2001-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDED AND RESTATEDARTICLES 1989-12-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001241216 TERMINATED 1000000511404 DADE 2013-05-29 2023-08-07 $ 401.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000144209 LAPSED 1000000206205 DADE 2011-03-01 2021-03-09 $ 1,425.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-06-27
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2022-01-17
AMENDED ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State