Search icon

BEL-AIR HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEL-AIR HOMEOWNERS' 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: 07 Jul 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 1995 (30 years ago)
Document Number: N93000003136
FEI/EIN Number 650447927

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

Address: AILLED PROPERTY GROUP INC., 12350 SW 132 CT. STE 114, MIAMI, FL, 33186, US
Mail Address: AILLED PROPERTY GROUP INC., 12350 SW 132 CT STE 114, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABRADA YANET Vice President 12350 SW 132 COURT #114, MIAMI, FL, 33186
LABRADA YANET Director 12350 SW 132 COURT #114, MIAMI, FL, 33186
GONZALEZ LUIS Treasurer 12350 SW 132 COURT #114, MIAMI, FL, 33186
ORDUNA FRANCISCO President 12350 SW 132 COURT #114, MIAMI, FL, 33186
ORDUNA FRANCISCO Director 12350 SW 132 COURT #114, MIAMI, FL, 33186
EISINGER BROWN KRUT LEWIS PA Agent 4000 HOLLYWOOD BLVD STE 265S, HOLLYWOOD, FL, 33021
GONZALEZ LUIS Director 12350 SW 132 COURT #114, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 AILLED PROPERTY GROUP INC., 12350 SW 132 CT. STE 114, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2008-04-29 AILLED PROPERTY GROUP INC., 12350 SW 132 CT. STE 114, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2008-04-29 EISINGER BROWN KRUT LEWIS PA -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 4000 HOLLYWOOD BLVD STE 265S, HOLLYWOOD, FL 33021 -
REINSTATEMENT 1995-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-01

Date of last update: 02 May 2025

Sources: Florida Department of State