Search icon

BALMORAL APARTMENTS INC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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