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 |
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 |
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 | - | - |
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 |
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