Entity Name: | DEVONAIRE COMMERCE CENTER V 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: | 11 Dec 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 2013 (12 years ago) |
Document Number: | N97000006880 |
FEI/EIN Number |
650815203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12398 SW 128TH ST, BAY 115, MIAMI, FL, 33186 |
Mail Address: | 12398 SW 128TH ST, BAY 115, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALMENDRALES FLAMINIO | President | 12398 SW 128TH ST BAY 115, MIAMI, FL, 33186 |
ALMENDRALES FLAMINIO | Director | 12398 SW 128TH ST BAY 115, MIAMI, FL, 33186 |
BISBAYNE BRIAN | Vice President | 12398 SW 128TH ST BAY 102, MIAMI, FL, 33186 |
BISBAYNE BRIAN | Secretary | 12398 SW 128TH ST BAY 102, MIAMI, FL, 33186 |
BISBAYNE BRIAN | Treasurer | 12398 SW 128TH ST BAY 102, MIAMI, FL, 33186 |
BISBAYNE BRIAN | Director | 12398 SW 128TH ST BAY 102, MIAMI, FL, 33186 |
FUENTES RAFAEL | Treasurer | 12398 SW 128TH ST BAY 106, MIAMI, FL, 33186 |
ALMENDRALES FLAMINIO | Agent | 12398 SW 128TH STREET, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2013-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-20 | 12398 SW 128TH ST, BAY 115, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2011-02-20 | 12398 SW 128TH ST, BAY 115, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 12398 SW 128TH STREET, SUITE 115, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2004-06-10 | ALMENDRALES, FLAMINIO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State