Search icon

EAST ATLANTIC GARDENS CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: EAST ATLANTIC GARDENS 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: 28 Feb 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 2005 (20 years ago)
Document Number: 716125
FEI/EIN Number 591379778

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

Address: 325 OCEAN DRIVE, MIAMI BEACH, FL, 33139
Mail Address: C/O ROYAL MANAGEMENT GROUP, 1235 Alton Road, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEHER PHILLIP President 1235 Alton Road, MIAMI BEACH, FL, 33139
MAUGHAN KATE Treasurer 1235 Alton Road, MIAMI BEACH, FL, 33139
Vasquez Felix Vice President 1235 Collins Ave., MIAMI BEACH, FL, 33139
Vasquez Felix President 1235 Collins Ave., MIAMI BEACH, FL, 33139
Malik Gaurav Director 1235 Alton Road, MIAMI BEACH, FL, 33139
DRITSAS THEODOROS Director 1235 Alton Road, MIAMI BEACH, FL, 33139
BECKER & POLIAKOFF PA Agent 1 EAST BROWARD BLVD, FT LDL, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-14 325 OCEAN DRIVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2014-04-24 BECKER & POLIAKOFF PA -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 1 EAST BROWARD BLVD, SUITE 1800, FT LDL, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-14 325 OCEAN DRIVE, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2005-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State