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 |
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 | - |
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 | - | - |
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