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 |
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 |
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 | - | - |
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 |
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