Search icon

EL GRECO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EL GRECO 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: 18 Mar 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2003 (22 years ago)
Document Number: N98000001575
FEI/EIN Number 650823403

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

Address: 14411 COMMERCE WAY, MIAMI LAKES, FL, 33016, US
Mail Address: 14411 COMMERCE WAY, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSMOS MANAGEMENT SERVICS INC. Agent 14411 COMMERCE WAY, MIAMI LAKES, FL, 33016
Jimenez Freddy Treasurer 14411 COMMERCE WAY, MIAMI LAKES, FL, 33016
Cubillan Janny President 14411 COMMERCE WAY, MIAMI LAKES, FL, 33016
Pi Isabella V Secretary 14411 COMMERCE WAY, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 17680 NW 78 AVE, #103, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2025-01-29 c/o Reliable Property Management, 17680 NW 78 AVE, #103, HIALEAH, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 c/o Reliable Property Management, 17680 NW 78 AVE, #103, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2025-01-28 Reliable Property Management -
AMENDMENT 2003-08-25 - -
AMENDMENT 2001-10-25 - -
REINSTATEMENT 2001-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2001-05-23 - -
REINSTATEMENT 2000-07-17 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-21
AMENDED ANNUAL REPORT 2022-11-22
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State