Search icon

WEST 74TH STREET CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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