Search icon

PASEO REAL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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