Search icon

NEW WORLD CONDOMINIUM APARTMENTS III CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: NEW WORLD CONDOMINIUM APARTMENTS III CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Dec 1997 (27 years ago)
Document Number: N97000007202
FEI/EIN Number 65-0776535
Address: 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014
Mail Address: 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Basulto Robbins & Associates, LLP Agent 14160 NW 77th Court, Suite 22, Miami Lakes, FL 33016

Vice President

Name Role Address
DELL, MICHAEL Vice President 5901 NW 151 Street, Suite 100 Miami Lakes, FL 33014

President

Name Role Address
Wilson, Errol G. President 5901 NW 151 Street, Suite 100 Miami Lakes, FL 33014

Secretary

Name Role Address
FERGUSON, IKESHA Secretary 5901 NW 151 Street, Suite 100 Miami Lakes, FL 33014

Director

Name Role Address
Ramos, Ruben Director 5901 NW 151 Street Suite 100, Miami Lakes, FL 33014
Smiley, Lavonia Director 5901 NW 151 Street, Suite 100 Miami Lakes, FL 33014
Campbell, Charlene Director 5901 NW 151 Street, Suite 100 Miami Lakes, FL 33014

Treasurer

Name Role Address
Gilpin, John Treasurer 5901 NW 151 Street Suite 100, Miami Lakes, FL 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-04 Basulto Robbins & Associates, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-04 14160 NW 77th Court, Suite 22, Miami Lakes, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-11 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 No data
CHANGE OF MAILING ADDRESS 2023-05-11 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2024-09-04
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-09-22
AMENDED ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2020-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State