Entity Name: | GRAND VISTA 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: | 21 Oct 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2017 (7 years ago) |
Document Number: | N94000005223 |
FEI/EIN Number |
650603741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8851 NW 119 ST, MAIN OFFICE, HIALEAH GARDENS, FL, 33018, US |
Mail Address: | 8851 NW 119 ST, MAIN OFFICE, HIALEAH GARDENS, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roque Juan Maively | Vice President | 8851 NW 119TH ST #OFFICE, HIALEAH GARDENS, FL, 33018 |
Sanchez Adonis | President | 8851 NW 119TH ST #OFFICE, HIALEAH GARDENS, FL, 33018 |
Reyes Eva | Treasurer | 8851 NW 119TH ST #OFFICE, HIALEAH GARDENS, FL, 33018 |
Benitez Maria J | Director | 8851 NW 119th Street, Hialeah Gardens, FL, 33018 |
Hernandez Jines A | Secretary | 8851 NW 119th Street, Hialeah Gardens, FL, 33018 |
LAVIN PROPERTY MANAGEMENT INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-24 | Lavin Property Management Inc. | - |
REINSTATEMENT | 2017-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-20 | 8851 NW 119 ST, MAIN OFFICE, HIALEAH GARDENS, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2011-06-20 | 8851 NW 119 ST, MAIN OFFICE, HIALEAH GARDENS, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-21 | 8851 NW 119TH ST, MAIN OFFICE, HIALEAH GARDENS, FL 33018 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-21 |
AMENDED ANNUAL REPORT | 2024-07-24 |
ANNUAL REPORT | 2024-05-01 |
AMENDED ANNUAL REPORT | 2023-12-06 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-05-01 |
AMENDED ANNUAL REPORT | 2018-10-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State