Search icon

EL CABRIALES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EL CABRIALES 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: 15 Sep 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2024 (3 months ago)
Document Number: N50849
FEI/EIN Number 650365437

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

Address: 1305 W 44 PLACE, 205, HIALEAH, FL, 33012, US
Mail Address: 1398 West 83 Street, HIALEAH, FL, 33014, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JOSE Director 1305 W 44 PL APT 107, HIALEAH, FL, 33012
VALDES DALIA Vice President 1305 W 44 PL APT 105, HIALEAH, FL, 33012
MADRINAN MARIA Treasurer 1398 West 83 Street, HIALEAH, FL, 33014
MADRINAN MARIA Director 1398 West 83 Street, HIALEAH, FL, 33014
DALIA VALDES A Agent 1305 W 44 PL, HIALEAH, FL, 33012
GARCIA JOSE President 1305 W 44 PL APT 107, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-09 RODRIGUEZ, LIDIO -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1305 W 44 PLACE, 205, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1305 W 44 PL, 105, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2015-04-27 1305 W 44 PLACE, 205, HIALEAH, FL 33012 -
REINSTATEMENT 2014-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1999-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Amendment 2024-12-09
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State