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 |
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 |
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 | - | - |
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