Entity Name: | BALMORAL APARTMENTS 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: | 30 Aug 1961 (64 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2021 (4 years ago) |
Document Number: | 702839 |
FEI/EIN Number |
591034138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 5th Street, Suite 1316, MIAMI, FL, 33139, US |
Mail Address: | C/O Avantage Property Management, 1000 5th Street, MIAMI, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Greco Lillian | President | 1000 5th Street, Miami Beach, FL, 33139 |
Dillon Kevin | Vice President | 1000 5th Street, Miami Beach, FL, 33139 |
DI FRUSCIA MARK | Secretary | 1000 5th Street, Miami Beach, FL, 33139 |
MURINO JOHN | Treasurer | 1000 5th Street, Miami Beach, FL, 33139 |
Gloria Welcman | Director | 1000 5th Street, Miami Beach, FL, 33139 |
Mirabal Belkis | LCAM | 1000 5th Street, Miami Beach, FL, 33139 |
WASSERSTEIN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-09-28 | 1000 5th Street, Suite 1316, MIAMI, FL 33139 | - |
REINSTATEMENT | 2021-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-28 | 1000 5th Street, Suite 1316, MIAMI, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-28 | WASSERSTEIN, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-20 | 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 2014-03-24 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2014-02-11 | - | - |
REINSTATEMENT | 2000-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-07 |
REINSTATEMENT | 2021-09-28 |
AMENDED ANNUAL REPORT | 2020-09-28 |
Reg. Agent Change | 2020-04-20 |
ANNUAL REPORT | 2020-04-15 |
AMENDED ANNUAL REPORT | 2019-07-19 |
ANNUAL REPORT | 2019-04-10 |
AMENDED ANNUAL REPORT | 2018-06-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State