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 |
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 |
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 | - | - |
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