Entity Name: | 821 JEFFERSON 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: | 22 Dec 1969 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2004 (21 years ago) |
Document Number: | 717772 |
FEI/EIN Number |
900183679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 821 JEFFERSON AVENUE, MIAMI BEACH, FL, 33139, US |
Mail Address: | C/O CAM MANAGEMENT, P O BOX 5103, HIALEAH, FL, 33014, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORT ESTEBAN | President | 2999 Point East Dr., Aventura, FL, 33160 |
VARGAS APOLONIA | Treasurer | 15459 S.W. 57th St., Miami, FL, 33193 |
GONZALEZ ANITA | Agent | CAM MANAGEMENT SERVICES, MIAMI LAKES, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-04-07 | 821 JEFFERSON AVENUE, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2011-04-07 | 821 JEFFERSON AVENUE, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-07 | CAM MANAGEMENT SERVICES, 6065 NW 167 ST UNIT B-19, MIAMI LAKES, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2006-08-25 | GONZALEZ, ANITA | - |
REINSTATEMENT | 2004-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
AMENDED ANNUAL REPORT | 2023-12-11 |
AMENDED ANNUAL REPORT | 2023-12-05 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State