Search icon

SAN SIMEON AT THE CALIFORNIA CLUB CONDOMINIUM ASSOCIATION NO. 1, INC. - Florida Company Profile

Company Details

Entity Name: SAN SIMEON AT THE CALIFORNIA CLUB CONDOMINIUM ASSOCIATION NO. 1, 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: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Dec 1989 (35 years ago)
Document Number: N30034
FEI/EIN Number 650115762

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

Address: 12350 SW 132 Court, Miami, FL, 33186, US
Mail Address: ALLIED PROPERTY GROUP, INC., 12350 SW 132 COURT #114, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEISY WILLIAM R Secretary ALLIED PROPERTY GROUP, INC., MIAMI, FL, 33186
ASSAEL MOISES President ALLIED PROPERTY GROUP, INC., MIAMI, FL, 33186
Foisy Manon Director ALLIED PROPERTY GROUP, INC., MIAMI, FL, 33186
ALLIED PROPERTY GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 12350 SW 132 Court, #114, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-04-28 12350 SW 132 Court, #114, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2022-04-28 ALLIED PROPERTY GROUP -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 c/o ALLIED PROPERTY GROUP, 12350 SW 132 CT, SUITE 114, MIAMI, FL 33186 -
AMENDED AND RESTATEDARTICLES 1989-12-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-01-17
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-03-04
AMENDED ANNUAL REPORT 2020-10-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State