Search icon

1401 EUCLID CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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