Entity Name: | INDIANA GROVE 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: | 22 May 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Jun 2018 (7 years ago) |
Document Number: | N43540 |
FEI/EIN Number |
650372749
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3050 INDIANA STREET, COCONUT GROVE, FL, 33133, US |
Mail Address: | 3050 INDIANA STREET, COCONUT GROVE, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VPM VENTURES LLC | Director | - |
CHG 3048 CORP. | Director | - |
MARTINEZ MARIA DEL CARM | Director | 3050 INDIANA STREET, COCONUT GROVE, FL, 33133 |
MARTINEZ MARIA DEL CARM | President | 3050 INDIANA STREET, COCONUT GROVE, FL, 33133 |
MARTINEZ MARIA DEL CARM | Agent | 3050 INDIANA STREET, COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-06-11 | - | - |
REINSTATEMENT | 2018-03-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-19 | 3050 INDIANA STREET, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-19 | 3050 INDIANA STREET, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-19 | MARTINEZ, MARIA DEL CARMEN | - |
CHANGE OF MAILING ADDRESS | 2018-03-19 | 3050 INDIANA STREET, COCONUT GROVE, FL 33133 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2015-11-20 | - | - |
REINSTATEMENT | 1996-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-09 |
Amendment | 2018-06-11 |
REINSTATEMENT | 2018-03-19 |
ANNUAL REPORT | 2016-04-18 |
Amendment | 2015-11-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State