Entity Name: | COSTA BRAVA 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: | 03 May 1999 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Oct 2006 (18 years ago) |
Document Number: | N99000002692 |
FEI/EIN Number |
650922382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 NW 89 CT, DORAL, FL, 33172, US |
Mail Address: | 1500 NW 89 CT, DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SARMIENTO BEATRIZ | President | 1500 NW 89 CT, DORAL, FL, 33172 |
QUINTERO MARIA | Treasurer | 1500 NW 89 CT, DORAL, FL, 33172 |
BOLINCHES VICENTE | Secretary | 1500 NW 89 CT, DORAL, FL, 33172 |
FRONDUTO GIOVANNA | Director | 1500 NW 89 CT Suite 202, Doral, FL, 33172 |
PEREZ LORRAINE | Vice President | 1500 NW 89 CT, DORAL, FL, 33172 |
EISINGER, BROWN, LEWIS, FRANKEL, & CHAIET | Agent | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-25 | EISINGER, BROWN, LEWIS, FRANKEL, & CHAIET | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 4000 HOLLYWOOD BLVD, SUITE 265-S, HOLLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-04 | 1500 NW 89 CT, SUITE #202, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2017-12-04 | 1500 NW 89 CT, SUITE #202, DORAL, FL 33172 | - |
CANCEL ADM DISS/REV | 2006-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-20 |
AMENDED ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-02-17 |
AMENDED ANNUAL REPORT | 2020-07-24 |
AMENDED ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State