Entity Name: | 125 PROFESSIONAL BUILDING 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: | 09 Jul 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Aug 2011 (14 years ago) |
Document Number: | N44218 |
FEI/EIN Number |
650296509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 N.E. 8 STREET, HOMESTEAD, FL, 33030, US |
Mail Address: | 125 NE 8 Street, Suite 6, HOMESTEAD, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAZURE PHILIPPE E | Vice President | 1409 JAY COURT, HOMESTEAD, FL, 33030 |
MAZURE PHILIPPE E | Director | 1409 JAY COURT, HOMESTEAD, FL, 33030 |
Rodriguez Raul E | President | 125 NE 8 Street, HOMESTEAD, FL, 33030 |
Rodriguez Raul E | Treasurer | 125 NE 8 Street, HOMESTEAD, FL, 33030 |
Rodriguez Raul E | Director | 125 NE 8 Street, HOMESTEAD, FL, 33030 |
Rivero Ramses | Director | 12486 SW 127 Ave, Miami, FL, 33186 |
MILLIGAN JANICE E | Director | P. O. BOX 280, HOMESTEAD, FL, 33090 |
GOMARA LUIS | Director | 13706 SW 56 ST, STE 201, MIAMI, FL, 33175 |
Rodriguez Raul E | Agent | 125 NE 8 Street, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-03 | Rodriguez, Raul E | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 125 NE 8 Street, Suite 6, HOMESTEAD, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 125 N.E. 8 STREET, HOMESTEAD, FL 33030 | - |
REINSTATEMENT | 2011-08-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-06 | 125 N.E. 8 STREET, HOMESTEAD, FL 33030 | - |
AMENDMENT | 1991-08-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State