Search icon

EASTERN SHORES COMMUNITY APTS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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