Search icon

DAVID WILLIAM HOTEL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DAVID WILLIAM HOTEL 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: 20 Apr 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Apr 2010 (15 years ago)
Document Number: N31836
FEI/EIN Number 650180710

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

Address: 700 BILTMORE WAY - SUITE 100, CORAL GABLES, FL, 33134, US
Mail Address: 700 BILTMORE WAY - SUITE 100, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIJIL JAVIER President 700 BILTMORE WAY, CORAL GABLES, FL, 33134
VIJIL JAVIER Director 700 BILTMORE WAY, CORAL GABLES, FL, 33134
LAUSELL YVONNE Vice President 700 BILTMORE WAY, CORAL GABLES, FL, 33134
LAUSELL YVONNE Secretary 700 BILTMORE WAY, CORAL GABLES, FL, 33134
LAUSELL YVONNE Director 700 BILTMORE WAY, CORAL GABLES, FL, 33134
BUTLER ROBERT Treasurer 1200 ANASTASIA AVE., CORAL GABLES, FL, 33134
BUTLER ROBERT Director 1200 ANASTASIA AVE., CORAL GABLES, FL, 33134
Siegfried Rivera Agent 201 Alhambra Circle, 11th Floor, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-21 Siegfried Rivera -
REGISTERED AGENT ADDRESS CHANGED 2013-06-28 201 Alhambra Circle, 11th Floor, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2012-02-08 700 BILTMORE WAY - SUITE 100, CORAL GABLES, FL 33134 -
AMENDMENT 2010-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-03 700 BILTMORE WAY - SUITE 100, CORAL GABLES, FL 33134 -
REINSTATEMENT 1995-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-16
AMENDED ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State