Search icon

GRAND VISTA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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