Search icon

PLUMBAGO COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PLUMBAGO COMMUNITY 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: 06 Jul 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 May 1995 (30 years ago)
Document Number: N49791
FEI/EIN Number 650576519

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

Address: 13501 SW 128TH STREET #216, MIAMI, FL, 33186-5863, US
Mail Address: 13501 SW 128TH STREET #216, MIAMI, FL, 33186-5863, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLEDO NATALIA President 13501 SW 128TH STREET #216, MIAMI, FL, 331865863
TOLEDO NATALIA Director 13501 SW 128TH STREET #216, MIAMI, FL, 331865863
ALONSO MILAGROS Secretary 13501 SW 128TH STREET #216, MIAMI, FL, 331865863
ALONSO MILAGROS Treasurer 13501 SW 128TH STREET #216, MIAMI, FL, 331865863
ALONSO MILAGROS Director 13501 SW 128TH STREET #216, MIAMI, FL, 331865863
NASH CELENA R Agent LAW OFFICES OF CELENA R NASH PA, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 13501 SW 128TH STREET #216, MIAMI, FL 33186-5863 -
CHANGE OF MAILING ADDRESS 2022-04-22 13501 SW 128TH STREET #216, MIAMI, FL 33186-5863 -
REGISTERED AGENT NAME CHANGED 2022-04-22 NASH, CELENA R -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 LAW OFFICES OF CELENA R NASH PA, 7401 WILES ROAD #345, CORAL SPRINGS, FL 33067 -
REINSTATEMENT 1995-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State