Search icon

SHORES COMMERCIAL CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHORES COMMERCIAL CENTER 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 Aug 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Feb 1990 (35 years ago)
Document Number: N33527
FEI/EIN Number 650200014

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

Address: 13265 SW 124 ST., MIAMI, FL, 33186, US
Mail Address: 13265 SW 124 ST, C/O LUCY PERALTA, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sotolongo Juan Vice Chairman 12921 SW 27 ST, MIAMI, FL, 33175
Angulo Daniel Secretary 12212 SW 129 CT, MIAMI, FL, 33186
PERALTA LUCY Agent 13265 SW 124 ST, MIAMI, FL, 33186
Rivera Robert President 16900 SW 90TH AVENUE, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 13265 SW 124 ST., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-03-08 13265 SW 124 ST., MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 13265 SW 124 ST, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2007-02-28 PERALTA, LUCY -
NAME CHANGE AMENDMENT 1990-02-01 SHORES COMMERCIAL CENTER CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State