Search icon

FLAGLER SIXTY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: FLAGLER SIXTY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Oct 1994 (30 years ago)
Document Number: N94000004982
FEI/EIN Number 59-1520225
Address: 6090 W FLAGLER ST, #509, MIAMI, FL 33144
Mail Address: 6090 W FLAGLER ST, #509, MIAMI, FL 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ-SARRIA, CARMEN Agent 6090 WEST FLAGLER STREET, #509, MIAMI, FL 33144

President

Name Role Address
GRANA, ADELAIDA President 6090 WEST FLAGLER STREET #108, MIAMI, FL 33144

Director

Name Role Address
GRANA, ADELAIDA Director 6090 WEST FLAGLER STREET #108, MIAMI, FL 33144
DIAZ, FERNANDO Director 6090 W. FLAGLER #307, MIAMI, FL 33144
Naranjo, Juan Luis, Sr. Director 6090 W FLAGLER ST, #509 MIAMI, FL 33144

Vice President

Name Role Address
DIAZ, FERNANDO Vice President 6090 W. FLAGLER #307, MIAMI, FL 33144

Treasurer

Name Role Address
Naranjo, Juan Luis, Sr. Treasurer 6090 W FLAGLER ST, #509 MIAMI, FL 33144

Secretary

Name Role Address
HERNANDEZ, BERTHA Secretary 6090 W. FLAGLER ST, #107, MIAMI, FL 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-03-20 6090 WEST FLAGLER STREET, #509, MIAMI, FL 33144 No data
REGISTERED AGENT NAME CHANGED 2006-05-04 PEREZ-SARRIA, CARMEN No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 6090 W FLAGLER ST, #509, MIAMI, FL 33144 No data
CHANGE OF MAILING ADDRESS 1999-04-29 6090 W FLAGLER ST, #509, MIAMI, FL 33144 No data

Documents

Name Date
ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State