Entity Name: | C.L.A.S. 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: | 02 Jun 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Aug 2011 (14 years ago) |
Document Number: | N32658 |
FEI/EIN Number |
650599078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11890 NW 87TH COURT, BAY 8, HIALEAH GARDENS, FL, 33018, US |
Mail Address: | 11890 NW 87TH COURT, BAY 8, HIALEAH GARDENS, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUNINSKAYA GALINA | Treasurer | 11890 NW 87 COURT, UNIT 8, HILEAH GARDENS, FL, 33018 |
TUNINSKAYA GALINA | Agent | 11890 N.W. 87 COURT, HIALEAH GARDENS, FL, 33018 |
PENENORI JORGE | President | 11890 NW 87TH COURT, BAY 6, HIALEAH GARDENS, FL, 33018 |
PENENORI JORGE | Director | 11890 NW 87TH COURT, BAY 6, HIALEAH GARDENS, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-03-08 | 11890 NW 87TH COURT, BAY 8, HIALEAH GARDENS, FL 33018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 11890 NW 87TH COURT, BAY 8, HIALEAH GARDENS, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-31 | 11890 N.W. 87 COURT, UNIT 8, HIALEAH GARDENS, FL 33018 | - |
REINSTATEMENT | 2011-08-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-08-31 | TUNINSKAYA, GALINA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1995-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State