Entity Name: | PARAISO 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: | 30 Jul 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 May 2015 (10 years ago) |
Document Number: | N96000003984 |
FEI/EIN Number |
650508664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2300 west 84 st, Hialeah, FL, 33016, US |
Address: | 1000 W. 28TH STREET, APT. 5, HIALEAH, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ LORNA | President | 1000 W. 28TH STREET APT. #5, HIALEAH, FL, 33010 |
Muniz Natacha | Vice President | 1000 W. 28TH STREET, APT. 2, HIALEAH, FL, 33010 |
Pabon Vidal | Treasurer | 100 west 28 street, hialeah, FL, 33010 |
LEXSA PROPERTY MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 2300 west 84 st, 603, Hialeah, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-07 | Lexsa Property Management LLC | - |
CHANGE OF MAILING ADDRESS | 2024-03-07 | 1000 W. 28TH STREET, APT. 5, HIALEAH, FL 33010 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | 1000 W. 28TH STREET, APT. 5, HIALEAH, FL 33010 | - |
REINSTATEMENT | 2015-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2012-10-15 | - | - |
AMENDMENT | 2006-11-28 | - | - |
CANCEL ADM DISS/REV | 2006-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-05-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State