Entity Name: | LOT 2, BLOCK, 1, BARBARA'S HAMMOCK CONDO. CORP. |
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: | 07 Jun 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 2024 (4 months ago) |
Document Number: | N38500 |
FEI/EIN Number |
650278784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3213 MATILDA ST, COCONUT GROVE, FL, 33133 |
Mail Address: | 3213 MATILDA ST, COCONUT GROVE, FL, 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UDELL MAURY | President | 3213 MATILDA ST, COCONUT GROVE, FL |
UDELL MAURY | Director | 3213 MATILDA ST, COCONUT GROVE, FL |
UDELL MAURY | Treasurer | 3213 MATILDA ST, COCONUT GROVE, FL |
Francisco Reyes-Retana | Vice President | 9230 SW 176th St, Palmetto Bay, FL, 33157 |
Francisco Reyes-Retana | Director | 9230 SW 176th St, Palmetto Bay, FL, 33157 |
Francisco Reyes-Retana | Secretary | 9230 SW 176th St, Palmetto Bay, FL, 33157 |
UDELL MAURY | Agent | 3213 MATILDA ST, COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-12-17 | UDELL, MAURY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-09 | 3213 MATILDA ST, COCONUT GROVE, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2003-01-09 | 3213 MATILDA ST, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-09 | 3213 MATILDA ST, COCONUT GROVE, FL 33133 | - |
REINSTATEMENT | 1994-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-17 |
REINSTATEMENT | 2007-10-17 |
ANNUAL REPORT | 2003-01-09 |
ANNUAL REPORT | 2002-01-23 |
ANNUAL REPORT | 2001-01-26 |
ANNUAL REPORT | 2000-02-02 |
ANNUAL REPORT | 1999-02-24 |
ANNUAL REPORT | 1998-01-15 |
ANNUAL REPORT | 1997-01-23 |
ANNUAL REPORT | 1996-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State