Entity Name: | SEA BEACH TOWERS 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: | 28 Apr 1966 (59 years ago) |
Document Number: | 710803 |
FEI/EIN Number |
591160493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1776 JAMES AVE., MIAMI BEACH, FL, 33139, US |
Mail Address: | C/O Fla. Property Solutions, 1000 Fifth Street, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAVO HAROLD | President | C/O Fla. Property Solutions, Miami Beach, FL, 33139 |
Eisinger Law | Agent | Eisinger Law c/o Carolina Sznajderman Shei, Hollywood, FL, 33021 |
Alvarez Luis | Vice President | C/O Fla. Property Solutions, Miami Beach, FL, 33139 |
ACOSTA SILVIA | Secretary | C/O Fla. Property Solutions, Miami Beach, FL, 33139 |
Rodriguez Carmen M | Director | C/O Fla. Property Solutions, Miami Beach, FL, 33139 |
Bethard Desiree | Treasurer | C/O Fla. Property Solutions, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Eisinger Law | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | Eisinger Law c/o Carolina Sznajderman Sheir, Esq., 4000 Hollywood Blvd, Suite 265-South, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2022-11-29 | 1776 JAMES AVE., MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-23 | 1776 JAMES AVE., MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-03 |
AMENDED ANNUAL REPORT | 2022-11-29 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
AMENDED ANNUAL REPORT | 2019-10-29 |
AMENDED ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State