Entity Name: | EASTERN SHORES COMMUNITY APTS 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: | 20 May 1960 (65 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Jan 2017 (8 years ago) |
Document Number: | 700989 |
FEI/EIN Number |
590944291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3741 NE 170 STREET, OFFICE, NORTH MIAMI BEACH, FL, 33160, US |
Mail Address: | 3741 NE 170 STREET, OFFICE, NORTH MIAMI BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STIPAC MICHAEL | Director | 3741 NE 170 STREET, NORTH MIAMI BEACH, FL, 33160 |
RIVAS JUAN | Vice President | 3741 NE 170 STREET, NORTH MIAMI BEACH, FL, 33160 |
SMITH MICHAEL | President | 3741 NE 170 STREET, NORTH MIAMI BEACH, FL, 33160 |
Davidson Sean | Secretary | 3741 NE 170 STREET, NORTH MIAMI BEACH, FL, 33160 |
Sebbah Eric | Treasurer | 3741 NE 170 STREET, NORTH MIAMI BEACH, FL, 33160 |
INTRACOASTAL MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | c/o Intracoastal Management, 3601 NE 170 STREET, OFFICE, NORTH MIAMI BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Intracoastal Management | - |
CHANGE OF MAILING ADDRESS | 2017-04-07 | 3741 NE 170 STREET, OFFICE, NORTH MIAMI BEACH, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-07 | 3741 NE 170 STREET, OFFICE, NORTH MIAMI BEACH, FL 33160 | - |
AMENDMENT | 2017-01-03 | - | - |
REINSTATEMENT | 2015-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2015-06-15 | - | - |
REINSTATEMENT | 2010-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000313330 | LAPSED | 11-42707 CA (13) | MIAMI-DADE, FL CIRCUIT COUR | 2017-05-01 | 2022-06-05 | $210,352.36 | FRANK VILLANUEVA AND MARTA DE LA PAZ, 3761 N.E. 170TH STREET, APT. 3, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-29 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-22 |
AMENDED ANNUAL REPORT | 2020-11-18 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State