Search icon

125 PROFESSIONAL BUILDING CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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