Entity Name: | UNIVERSITY INN 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: | 01 May 1990 (35 years ago) |
Document Number: | N37927 |
FEI/EIN Number |
650281594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1280 SOUTH ALHAMBRA CIRCLE, CORAL GABLES, FL, 33146, US |
Mail Address: | 9000 SW 152 STREET, SUITE 102, PALMETTO BAY, FL, 33157 |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jaime Vivian | Vice President | 9000 SW 152 STREET, PALMETTO BAY, FL, 33157 |
Sacco Frank | Treasurer | 9000 SW 152 STREET, PALMETTO BAY, FL, 33157 |
Chaput Patricia | President | 9000 SW 152 STREET, PALMETTO BAY, FL, 33157 |
TORRES FRANK | Secretary | 9000 SW 152 ST, PALMETTO BAY, FL, 33157 |
KUKER SETH | Director | 9000 SW 152 ST, PALMETTO BAY, FL, 33157 |
SKRLD, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-02-01 | 1280 SOUTH ALHAMBRA CIRCLE, CORAL GABLES, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2011-02-01 | 1280 SOUTH ALHAMBRA CIRCLE, CORAL GABLES, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2002-06-03 | SKRLD INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-06-03 | 201 ALHAMBRA CIRCLE, SUITE 1102, CORAL GABLES, FL 33134 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000892621 | TERMINATED | 1000000382445 | MIAMI-DADE | 2013-05-06 | 2033-05-08 | $ 495.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-06 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-08 |
AMENDED ANNUAL REPORT | 2021-08-24 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-06-08 |
AMENDED ANNUAL REPORT | 2019-05-21 |
ANNUAL REPORT | 2019-03-04 |
AMENDED ANNUAL REPORT | 2018-06-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State