Entity Name: | NATALIE SUITES CONDOMINIUM 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: | 06 Apr 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Mar 2009 (16 years ago) |
Document Number: | N31553 |
FEI/EIN Number |
650241410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 NW 151ST ST, Miami Lakes, FL, 33014, US |
Mail Address: | 5901 NW 151ST ST, Miami Lakes, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIORENZANO ROSA M | President | 5901 NW 151ST ST, Miami Lakes, FL, 33014 |
LLOPIZ CARLOS | Vice President | 5901 NW 151ST ST, Miami Lakes, FL, 33014 |
Paz Librada M | Treasurer | 5901 NW 151ST ST, Miami Lakes, FL, 33014 |
Lara Maria | Asst | 5901 NW 151 Street, Miami Lakes, FL, 33014 |
Rodriguez Alda | Secretary | 5901 NW 151 Street, Miami Lakes, FL, 33014 |
C/O TOP SERVICE PROPERTY MANAGEMENT, LLC. | Agent | 5901 NW 151ST ST, Miami Lakes, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-22 | 5901 NW 151ST ST, SUITE 100, Miami Lakes, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-22 | 5901 NW 151ST ST, SUITE 100, Miami Lakes, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-22 | C/O TOP SERVICE PROPERTY MANAGEMENT, LLC. | - |
CHANGE OF MAILING ADDRESS | 2023-03-22 | 5901 NW 151ST ST, SUITE 100, Miami Lakes, FL 33014 | - |
REINSTATEMENT | 2009-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 1997-06-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1991-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000171570 | LAPSED | 08-01356 SP 26 02 | MIAMI-DADE COUNTY | 2008-05-15 | 2013-05-28 | $6029.54 | IMPERIAL PREMIUM FUNDING INC., 101 HUDOSN STREET, JERSEY CITY, NJ 07302 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-19 |
AMENDED ANNUAL REPORT | 2023-09-22 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State