Entity Name: | PASEO REAL 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: | 27 Jan 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 May 2007 (18 years ago) |
Document Number: | N97000000402 |
FEI/EIN Number |
650072891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6225 KENDALE LAKES CIRCLE, MIAMI, FL, 33183, US |
Mail Address: | 6221 Kendale Lakes Circle, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUELL JIMMY | President | 6221 Kendale Lakes Circle, MIAMI, FL, 33183 |
Hernandez Ana | Secretary | 6221 Kendale Lakes Circle, MIAMI, FL, 33183 |
VELAZQUEZ RAMIRO | Vice President | 6221 Kendale Lakes Circle, MIAMI, FL, 33183 |
BECKER & POLIAKOFF, PA | Agent | 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-08-24 | 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 6225 KENDALE LAKES CIRCLE, MIAMI, FL 33183 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-02 | 6225 KENDALE LAKES CIRCLE, MIAMI, FL 33183 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-05 | BECKER & POLIAKOFF, PA | - |
REINSTATEMENT | 2007-05-04 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2007-04-04 | - | - |
CANCEL ADM DISS/REV | 2006-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 2001-10-30 | PASEO REAL CONDOMINIUM ASSOCIATION, INC. | - |
REINSTATEMENT | 2001-10-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-07 |
AMENDED ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State