Entity Name: | CANONGATE CONDOMINIUM APARTMENTS NO. ONE, 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: | 09 Dec 1969 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Jun 2004 (21 years ago) |
Document Number: | 717701 |
FEI/EIN Number |
591291477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 N.E. 195TH ST., MIAMI, FL, 33179, US |
Mail Address: | 800 N.E. 195TH ST., N MIAMI BEACH, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OBERLENDER ALEXANDER | President | 800 NE 195 ST 704, MIAMI, FL, 33179 |
SHAMLO KATHY | Director | 800 N.E. 195TH ST., MIAMI, FL, 33179 |
BAUM AYALA | Vice President | 800 NE 195 STREET #108, MIAMI, FL, 33179 |
ROKER SANDRA | Treasurer | 800 NE 195 ST #303, MIAMI, FL, 33179 |
STOLLER HAROLD | Secretary | 800 N.E. 195TH ST.302, MIAMI, FL, 33179 |
NISSAN ANAT | Director | 800 N.E. 195TH ST. 220, MIAMI, FL, 33179 |
BESKIN JAY R | Agent | 213 East Sheridan Street, Dania Beach, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-27 | 213 East Sheridan Street, SUITE 3, Dania Beach, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 2011-01-05 | 800 N.E. 195TH ST., MIAMI, FL 33179 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-14 | 800 N.E. 195TH ST., MIAMI, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-13 | BESKIN, JAY R | - |
REINSTATEMENT | 2004-06-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-16 |
AMENDED ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State