Entity Name: | MISSION BAY OFFICE PLAZA CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Sep 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N99000005506 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 801 Brickell Avenue, Miami, FL, 33131, US |
Address: | 20283 State Road 7, Boca Raton, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lambie MIke | Director | 801 Brickell Avenue, Miami, FL, 33131 |
Yepes Juan | Director | 801 Brickell Avenue, Miami, FL, 33131 |
Arrabal Christian J | Director | 801 Brickell Avenue, Miami, FL, 33131 |
UNITED STATES REGISTERED AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-02-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-14 | 20283 State Road 7, Boca Raton, FL 33498 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-14 | 9300 S. Dadeland Blvd., Suite 600, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2019-02-14 | 20283 State Road 7, Boca Raton, FL 33498 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-14 | United States Registered Agents, Inc. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-02-14 |
Reg. Agent Resignation | 2014-12-05 |
ANNUAL REPORT | 2001-05-23 |
ANNUAL REPORT | 2000-09-19 |
Domestic Non-Profit | 1999-09-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State