Entity Name: | SOUTHERN STAR 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 May 1965 (60 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Apr 1987 (38 years ago) |
Document Number: | 708884 |
FEI/EIN Number |
591259375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | Fla. Property Solutions, 1000 5th street, MIAMI BEACH, FL, 33139, US |
Address: | 441 COLLINS AVE., MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Guest Virginia | President | Fla. Property Solutions, MIAMI BEACH, FL, 33139 |
Gerberg Amy | Director | Fla. Property Solutions, MIAMI BEACH, FL, 33139 |
Cabrera Kenneth | Vice President | Fla. Property Solutions, MIAMI BEACH, FL, 33139 |
Czapla Helen | Director | Fla. Property Solutions, MIAMI BEACH, FL, 33139 |
Kelly Margaret | Treasurer | Fla. Property Solutions, MIAMI BEACH, FL, 33139 |
Southern Star Condomimium | Agent | 441 Collins Ave, Miami, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 441 Collins Ave, Miami, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2020-05-13 | 441 COLLINS AVE., MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-07 | Southern Star Condomimium | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-19 | 441 COLLINS AVE., MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 1987-04-06 | - | - |
INVOLUNTARILY DISSOLVED | 1973-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-05-13 |
AMENDED ANNUAL REPORT | 2019-08-26 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State