Entity Name: | LA BELLA NINA CONDOMINIUM ASSOC. 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: | 09 Feb 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Apr 2013 (12 years ago) |
Document Number: | N30611 |
FEI/EIN Number |
650172610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12904 N.W. 104TH AVE, HIALEAH GARDENS, FL, 33016 |
Mail Address: | 12900 N.W. 104TH AVE, HIALEAH GARDENS, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAVERNIA EUGENIA | President | 12904 N.W. 104TH AVE, HIALEAH GARDENS, FL, 33018 |
LAVERNIA EUGENIA | Director | 12904 N.W. 104TH AVE, HIALEAH GARDENS, FL, 33018 |
GARCIA ANGEL R | Vice President | 12900 N.W. 104TH AVE, HIALEAH GARDENS, FL, 33018 |
GARCIA ANGEL R | Director | 12900 N.W. 104TH AVE, HIALEAH GARDENS, FL, 33018 |
Garcia Paul A | Secretary | 5280 S.W. 139 Terrace, Miramar, FL, 33027 |
Garcia Paul A | Agent | 12900 N.W. 104TH AVE, HIALEAH GARDENS, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-18 | 12900 N.W. 104TH AVE, HIALEAH GARDENS, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-28 | Garcia, Paul A | - |
REINSTATEMENT | 2013-04-25 | - | - |
PENDING REINSTATEMENT | 2013-04-25 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 12904 N.W. 104TH AVE, HIALEAH GARDENS, FL 33016 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2004-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State