Search icon

THE EXCELSIOR CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: THE EXCELSIOR 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: 03 Jun 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Dec 2008 (16 years ago)
Document Number: 716668
FEI/EIN Number 591308439

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

Mail Address: c/o Miami Powerhouse Management, 1000 Fifth Street, Miami Beach, FL, 33139, US
Address: 4141 NAUTILUS DR, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIPLICKI JOSEPH Vice President c/o Miami Powerhouse Management, Miami Beach, FL, 33139
SMITH CHARLES President c/o Miami Powerhouse Management, Miami Beach, FL, 33139
LIND RACHEL Secretary c/o Miami Powerhouse Management, Miami Beach, FL, 33139
SAKA JUDY Vice President c/o Miami Powerhouse Management, Miami Beach, FL, 33139
SAKA ANDREW Director c/o Miami Powerhouse Management, Miami Beach, FL, 33139
MIAMI POWERHOUSE MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-30 4141 NAUTILUS DR, Miami Beach, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 c/o Miami Powerhouse Management, 1000 Fifth Street, Suite 208, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 4141 NAUTILUS DR, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2022-02-02 Miami Powerhouse Management -
REINSTATEMENT 2008-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-08-17
AMENDED ANNUAL REPORT 2016-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State