Entity Name: | PLAZA 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: | 07 Apr 1966 (59 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2006 (18 years ago) |
Document Number: | 710688 |
FEI/EIN Number |
530640296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 926 MICHIGAN AVE, MIAMI BEACH, FL, 33139, US |
Mail Address: | C/O European American Property Services, L, 655 W. Flagler St., MIAMI, FL, 33130, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERCHAKOV DANNIEL | President | 926 Michigan Ave., MIAMI BEACH, FL, 33139 |
DORAN JOHN | Treasurer | 926 Michigan Ave., MIAMI BEACH, FL, 33139 |
SEAY CHARLES | Vice President | 926 Michigan Ave, Miami Beach, FL, 33139 |
WILSON GIULIANA | Secretary | 926 Michigan Ave., MIAMI BEACH, FL, 33139 |
Yellin Jonathan Esq. | Agent | c/o Poliakoff Backer, LLP, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-26 | Yellin, Jonathan, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-26 | c/o Poliakoff Backer, LLP, 400 S. Dixie Highway, Suite 420, Boca Raton, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2019-01-08 | 926 MICHIGAN AVE, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-07-07 | 926 MICHIGAN AVE, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2006-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-26 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-03-20 |
AMENDED ANNUAL REPORT | 2017-07-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State