Search icon

3061 MARY STREET CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 3061 MARY 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: 06 Jan 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Sep 2001 (24 years ago)
Document Number: N95000000080
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2200 S.W. 16TH STREET, SUITE 212, MIAMI, FL, 33145, US
Mail Address: 2200 S.W. 16TH STREET, SUITE 212, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFONSO CAYETANO President 2200 S.W. 16TH STREET, SUITE 212, MIAMI, FL, 33145
DULITZKY JOAQUIN Secretary 3061-A MARY STREET, MIAMI, FL, 33133
DULITZKY JOAQUIN Director 3061-A MARY STREET, MIAMI, FL, 33133
ALFONSO CAYETANO Director 2200 S.W. 16TH STREET, SUITE 212, MIAMI, FL, 33145
DULITZKY JOAQUIN Treasurer 3061-A MARY STREET, MIAMI, FL, 33133
ALFONSO CAYETANO Agent 2200 S.W. 16TH STREET, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-20 2200 S.W. 16TH STREET, SUITE 212, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 2200 S.W. 16TH STREET, SUITE 212, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 2200 S.W. 16TH STREET, SUITE 212, MIAMI, FL 33145 -
REINSTATEMENT 2001-09-05 - -
REGISTERED AGENT NAME CHANGED 2001-09-05 ALFONSO, CAYETANO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State