Entity Name: | 1401 EUCLID CONDOMINIUM ASSOCIATION, 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: | 27 Sep 1968 (57 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Nov 2012 (12 years ago) |
Document Number: | 715311 |
FEI/EIN Number |
591712166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 EUCLID AVE, #201, MIAMI BEACH, FL, 33139 |
Mail Address: | 655 W. FLAGLER ST., #207, MIAMI, FL, 33130, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SABAU RAMONA | President | 1401 EUCLID AVE., MIAMI BEACH, FL, 33139 |
Massimo Giannattasio | Agent | 1401 Euclid ave #201, MIAMI BEACH, FL, 33139 |
GIANNATTASIO MASSIMO | Treasurer | 1401 EUCLID AVE, MIAMI BEACH, FL, 33139 |
ALEX FARRIS | Director | 1401 EUCLID AVE, MIAMI BEACH, FL, 33139 |
TROCHEZ GONZALO M | Secretary | 1401 EUCLID AVE, MIAMI BEACH, FL, 33139 |
RAZZAK REHAN | Vice President | 1401 EUCLID AVE, MIAMI BEACH, FL, 33139 |
HURME KIMMO | Director | 1401 EUCLID AVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-30 | 1401 EUCLID AVE, #201, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-18 | Massimo, Giannattasio | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-18 | 1401 Euclid ave #201, 201, MIAMI BEACH, FL 33139 | - |
AMENDMENT | 2012-11-07 | - | - |
REINSTATEMENT | 2012-04-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-03 | 1401 EUCLID AVE, #201, MIAMI BEACH, FL 33139 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2011-02-22 | - | - |
REINSTATEMENT | 2010-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State