Entity Name: | WEST 74TH STREET 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: | 14 Jan 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jan 1996 (29 years ago) |
Document Number: | N94000000245 |
FEI/EIN Number |
650499330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8051 W 24th Ave,, HIALEAH, FL, 33016, US |
Mail Address: | 8051 W 24th Ave,, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KURNICK RAMIRO | President | 8051 W 24th Ave,, HIALEAH, FL, 33016 |
DEL REY MARIETTA | Vice President | 8051 W 24th Ave,, HIALEAH, FL, 33016 |
Acebo Liliette | Secretary | 8051 W 24th Ave,, HIALEAH, FL, 33016 |
TRUST MANAGEMENT SERVICES GROUP, CORP. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 8051 W 24th Ave,, SUITE 10, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2024-03-22 | 8051 W 24th Ave,, SUITE 10, HIALEAH, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-22 | TRUST MANAGEMENT SERVICES GROUP | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-22 | 8051 W 24th Ave, suite 10, Hialeah, FL, 33016, SUITE 10, HIALEAH, FL 33016 | - |
REINSTATEMENT | 1996-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000021348 | LAPSED | 06-6411 CC 26 2 | MIAMI-DADE COUNTY | 2007-01-17 | 2012-01-29 | $7716.31 | AICCO, INC. F/K/A IMPERIAL PREMIUM FINANCE, INC., 707 HUDSON STREET, JERSEY CITY, NJ 07302 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-27 |
AMENDED ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-08-31 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-03 |
AMENDED ANNUAL REPORT | 2018-06-04 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State