Search icon

DEVONAIRE COMMERCE CENTER I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEVONAIRE COMMERCE CENTER I 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: 08 Jan 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jun 2001 (24 years ago)
Document Number: N96000000126
FEI/EIN Number 650732143

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

Address: 13265 SW 124 ST, MIAMI, FL, 33186, US
Mail Address: 12301 SW 132ND CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO RICHARD Vice President 15544 SW 32ND TERRACE, MIAMI, FL, 33185
DE LA PORTILLA MERCEDES Secretary 10950 SW 58 TERRACE, MIAMI, FL, 33173
DIAZ MARIO President 14650 SW 236 ST, HOMESTED, FL, 33032
DE LA PORTILLA MERCEDES Treasurer 10950 SW 58 TERRACE, MIAMI, FL, 33173
CARIBBEAN PROPERTY MANAGA Agent 12301 SW 132ND CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-04 12301 SW 132ND CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-10-04 13265 SW 124 ST, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2024-10-04 CARIBBEAN , PROPERTY MANAGEMENT A -
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 13265 SW 124 ST, MIAMI, FL 33186 -
REINSTATEMENT 2001-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-04
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State