Entity Name: | 835 MERIDIAN CONDOMINIUM, 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: | 04 Feb 1964 (61 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Dec 2012 (12 years ago) |
Document Number: | 706790 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 835 MERIDIAN AVE., UNITS 1-12A, MIAMI BEACH, FL, 33139, US |
Mail Address: | 5100 W Copans Rd, Margate, FL, 33063, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maia RITA | Vice President | 835 MERIDIAN AVENUE, MIAMI BEACH, FL, 33139 |
TASSARA GULIANA | President | 835 MERIDIAN AVENUE, MIAMI BEACH, FL, 33139 |
GONZALEZ SUSAN N | Secretary | 220 EAST-134TH STREET, MIAMI BEACH, FL, 33139 |
FYVE PROPERTY MANAGEMENT | Agent | 5100 W Copans Rd, Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-19 | 835 MERIDIAN AVE., UNITS 1-12A, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-19 | 5100 W Copans Rd, Suite 410, Margate, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-02 | FYVE PROPERTY MANAGEMENT | - |
AMENDMENT | 2012-12-06 | - | - |
REINSTATEMENT | 2010-05-12 | - | - |
AMENDMENT AND NAME CHANGE | 2010-05-04 | 835 MERIDIAN CONDOMINIUM, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-28 | 835 MERIDIAN AVE., UNITS 1-12A, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-05-01 |
AMENDED ANNUAL REPORT | 2022-08-04 |
ANNUAL REPORT | 2022-08-02 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-22 |
AMENDED ANNUAL REPORT | 2018-09-14 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State