Search icon

THE NEW FRENCH VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE NEW FRENCH VILLAGE 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: 31 May 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (9 years ago)
Document Number: N38424
FEI/EIN Number 650305243

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

Address: BRICKELL PROPERTY MANAGEMENT INC.., 14373 SW 142 STREET, MIAMI, FL, 33186, US
Mail Address: 14373 SW 142 Street, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABELA GEORGE President 610 VALENCIA AVE #402, CORAL GABLES, FL, 33134
EGGERT PETER Vice President 610 VALENCIA AVENUE #501, CORAL GABLES, FL, 33134
Borges Amaury Secretary 618 VALENCIA AVE, CORAL GABLES, FL, 33134
Triay Carlos Esq. Agent 2301 NW 87th. Avenue, Miami, FL, 331722411

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-02 BRICKELL PROPERTY MANAGEMENT INC.., 14373 SW 142 STREET, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 BRICKELL PROPERTY MANAGEMENT INC.., 14373 SW 142 STREET, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 2301 NW 87th. Avenue, 501, Miami, FL 33172-2411 -
REGISTERED AGENT NAME CHANGED 2017-01-19 Triay, Carlos, Esq. -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2015-08-18 - -
AMENDMENT 2015-03-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-02
AMENDED ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-02
AMENDED ANNUAL REPORT 2017-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State