Search icon

INTERCONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: INTERCONDOMINIUM, 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 Jun 1965 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Mar 2014 (11 years ago)
Document Number: 709241
FEI/EIN Number 30-0990243

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1790 79th Street Causeway, North Bay Village, FL, 33141, US
Mail Address: 1790 79TH. STREET CSWY., NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kalil George President 1790 79th Street Causeway, North Bay Village, FL, 33141
MORALES DAYAMI Director 1790 79th Street Causeway, North Bay Village, FL, 33141
SCHIAFFINO LEONARDO Vice President 1790 79th Street Causeway, North Bay Village, FL, 33141
CAMINERO BERTA Director 1790 79th Street Causeway, North Bay Village, FL, 33141
PEREZ JUAN C Director 1790 79th Street Causeway, North Bay Village, FL, 33141
ZAMORA FREDERICO Director 1790 79th Street Causeway, North Bay Village, FL, 33141
MARTIN ROBERT Esq. Agent 319 S.E. 14 STREET, FLORT LAUDERDALE, FL, 333161929

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-10 1790 79th Street Causeway, B101, North Bay Village, FL 33141 -
REGISTERED AGENT NAME CHANGED 2024-09-27 MARTIN, ROBERT, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-09-27 319 S.E. 14 STREET, FLORT LAUDERDALE, FL 33316-1929 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-03 1790 79th Street Causeway, B101, North Bay Village, FL 33141 -
AMENDMENT 2014-03-19 - -
AMENDMENT 2013-10-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-10
AMENDED ANNUAL REPORT 2024-09-27
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-05-03
AMENDED ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2023-02-15
AMENDED ANNUAL REPORT 2022-09-29
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2020-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State