Search icon

ROLLING GREEN CONDOMINIUM D, INC. - Florida Company Profile

Company Details

Entity Name: ROLLING GREEN CONDOMINIUM D, 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: 11 Feb 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2016 (9 years ago)
Document Number: 716027
FEI/EIN Number 591274688

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

Address: 1401 NE 191 ST, North Miami Beach, FL, 33179, US
Mail Address: 1401 NE 191 ST, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Siciliano Sebastian Vice President 7665 NW 50 ST, MIAMI, FL, 33166
MAHBOUBI ROZETA Treasurer 7665 NW 50 ST, MIAMI, FL, 33166
Ogen Ruth Treasurer 7665 NW 50 STREET, Miami, FL, 33166
Anglade Cassandre Secretary 7665 NW 50 STREET, Miami, FL, 33166
ANGLADE CASSANDRE Agent 1401 NE 191 ST, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 William G. Essig, Esq, 10691 North Kendall Drive, Suite 206, MIAMI,, FL 33176 -
REGISTERED AGENT NAME CHANGED 2025-01-30 William G. Essig, Esq -
CHANGE OF MAILING ADDRESS 2025-01-30 1401 NE 191 ST, North Miami Beach, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 1401 NE 191 ST, North Miami Beach, FL 33179 -
REINSTATEMENT 2016-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
AMENDED ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-08
AMENDED ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2020-07-01
AMENDED ANNUAL REPORT 2019-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State