Entity Name: | NONNIE SUE INC., A CONDOMINIUM |
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: | 08 Jul 1964 (61 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2003 (22 years ago) |
Document Number: | 707557 |
FEI/EIN Number |
596169446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 18001 Old Cutler Rd, Palmetto Bay, FL, 33157, US |
Address: | 543 MERIDIAN AVENUE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARCE PEDRO | Director | 18001 Old Cutler Rd, Palmetto Bay, FL, 33157 |
Udnani Raj | Vice President | 18001 Old Cutler Rd, Palmetto Bay, FL, 33157 |
RAMOS KENNETH | President | 18001 Old Cutler Rd, Palmetto Bay, FL, 33157 |
DE SOL PROPERTY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-27 | 18001 Old Cutler Rd, Suite 552, Palmetto Bay, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2024-02-27 | 543 MERIDIAN AVENUE, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-18 | 543 MERIDIAN AVENUE, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-18 | De Sol Property Management, Inc. | - |
REINSTATEMENT | 2003-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2000-05-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1997-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State