Search icon

74TH STREET CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 74TH 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: 01 Oct 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2022 (3 years ago)
Document Number: N97000005533
FEI/EIN Number 650788871

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

Address: 2740 West 5 Ave, Hialeah, FL, 33010-1307, US
Mail Address: 2740 West 5 Ave, Hialeah, FL, 33010-1307, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRA MIGUEL Secretary 6900 NW 74TH ST, MIAMI, FL, 33166
PARRA MIGUEL Director 6900 NW 74TH ST, MIAMI, FL, 33166
LECORPS HARRY President 2891 NW 75 ST, MIAMI, FL, 33147
LECORPS HARRY Director 2891 NW 75 ST, MIAMI, FL, 33147
VILA ALBERT Vice President 2891 NW 75 STREET, MIAMI, FL, 33147
VILA ALBERT Director 2891 NW 75 STREET, MIAMI, FL, 33147
LECOPRS HERRY Agent 2740 West 5 Ave, Hialeah, FL, 330101307

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-13 2740 West 5 Ave, Hialeah, FL 33010-1307 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-13 2740 West 5 Ave, Hialeah, FL 33010-1307 -
CHANGE OF MAILING ADDRESS 2023-07-13 2740 West 5 Ave, Hialeah, FL 33010-1307 -
AMENDMENT 2022-07-19 - -
AMENDMENT 2017-05-18 - -
REGISTERED AGENT NAME CHANGED 2017-05-18 LECOPRS, HERRY -
REINSTATEMENT 2015-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-07-13
Amendment 2022-07-19
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-28
Amendment 2017-05-18
ANNUAL REPORT 2017-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State