Search icon

BENT TREE COMMERCIAL PARK I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BENT TREE COMMERCIAL PARK I 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: 25 Jun 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jan 2017 (8 years ago)
Document Number: N99000003920
FEI/EIN Number 650949362

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

Address: Allied Property Group Inc., 12350 Sw 132 Ct, Miami, FL, 33186, US
Mail Address: Allied Property Group Inc., 12350 Sw 132 Ct, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMORA ENRIQUE Director 13117 NW 107TH AVE, HIALEAH GARDENS, FL, 33018
VERA MANUEL G Secretary 13926 SW 47TH STREET, MIAMI, FL, 33175
VERA MANUEL G Director 13926 SW 47TH STREET, MIAMI, FL, 33175
BASULTO ROBBINS & ASSOCIATES, LLP Agent 14160 NW 77 Court, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 Allied Property Group Inc., 12350 Sw 132 Ct, 114, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-03-29 Allied Property Group Inc., 12350 Sw 132 Ct, 114, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2019-04-03 BASULTO ROBBINS & ASSOCIATES, LLP -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 14160 NW 77 Court, Suite 22, Miami Lakes, FL 33016 -
AMENDMENT 2017-01-03 - -
AMENDMENT 2016-01-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001425959 TERMINATED 1000000375456 MIAMI-DADE 2013-09-27 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000814405 TERMINATED 1000000243062 DADE 2011-12-06 2031-12-14 $ 1,487.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-29
AMENDED ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-23
Amendment 2017-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State