Search icon

821 - 82ND STREET CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: 821 - 82ND STREET 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: 23 Sep 1969 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2012 (12 years ago)
Document Number: 717229
FEI/EIN Number NOT APPLICABLE

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

Address: 821 82ND STREET, MIAMI BEACH, FL, 33141
Mail Address: 821 82ND STREET, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APONTE CARLOS President 821 82ND STREET NO 3, MIAMI BEACH, FL, 33141
APONTE CARLOS Director 821 82ND STREET NO 3, MIAMI BEACH, FL, 33141
Gershman Carol Vice Chairman 821 82ND STREET, MIAMI BEACH, FL, 33141
Garcia Humberto Chairman 821 82ND STREET, MIAMI BEACH, FL, 33141
Casajuana Jorge Chief Financial Officer 821 82ND STREET, MIAMI BEACH, FL, 33141
APONTE CARLOS Agent 821 82ND STREET NO3, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-28 821 82ND STREET, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2020-06-15 APONTE, CARLOS -
AMENDMENT 2012-11-13 - -
AMENDMENT 2012-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-30 821 82ND STREET NO3, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-14 821 82ND STREET, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2001-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State