Entity Name: | CADIZ II 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: | 09 Sep 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2015 (9 years ago) |
Document Number: | N98000005145 |
FEI/EIN Number |
650871503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2520 NW 97 AVE., DORAL, FL, 33172, US |
Mail Address: | 2520 NW 97 AVE., DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUARNIZO FABIAN | President | 2520 NW 97 AVE., DORAL, FL, 33172 |
AR Law Group LLC | Agent | 17501 Biscayne Blvd.,Unit 420, Aventura, FL, 33160 |
Sosa Javier | Treasurer | 2520 NW 97 AVE., DORAL, FL, 33172 |
Sametband Gabriel | Director | 2520 NW 97 AVE., DORAL, FL, 33172 |
TERESA-CALLEJA LAZARO Jr. | Vice President | 2520 NW 97 AVE., DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 2520 NW 97 AVE., SUITE 220, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 2520 NW 97 AVE., SUITE 220, DORAL, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 17501 Biscayne Blvd.,Unit 420, Aventura, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-01 | AR Law Group LLC | - |
REINSTATEMENT | 2015-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2007-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-08 |
REINSTATEMENT | 2015-11-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State