Search icon

UNIVERSITY INN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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