Search icon

THE APOLLO CONDOMINIUM INC. - Florida Company Profile

Company Details

Entity Name: THE APOLLO 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: 24 Jul 1967 (58 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Mar 2013 (12 years ago)
Document Number: 713099
FEI/EIN Number 591221789

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

Address: 1130 11th STREET, MIAMI BEACH, FL, 33139, US
Mail Address: 1130 11th STREET, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON NANETTE President 6961 Indian Creek Drive, MIAMI BEACH, FL, 33141
MIGUEL NACIN Treasurer 6961 Indian Creek Drive, MIAMI BEACH, FL, 33141
REYES ROBERTO Director 6961 Indian Creek Drive, MIAMI BEACH, FL, 33141
Martinez Josefa Secretary 6961 Indian Creek Drive, Miami Beach, FL, 33141
Pavloski Darko Vice President 6961 Indian Creek Drive, Miami Beach, FL, 33141
Laura Silvia 2nd 6961 Indian Creek Drive, Miami Beach, FL, 33141
BRUCE HORNSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-23 1130 11th STREET, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 6961 Indian Creek Drive, Miami Beach, FL 33141 -
REGISTERED AGENT NAME CHANGED 2024-01-05 Bruce Hornstein, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 1130 11th STREET, MIAMI BEACH, FL 33139 -
AMENDMENT 2013-03-28 - -
CANCEL ADM DISS/REV 2007-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2024-01-05
AMENDED ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State