Entity Name: | FRIENDLY CORNER ASSOCIATION, 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: | 26 Mar 1970 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2003 (22 years ago) |
Document Number: | 718268 |
FEI/EIN Number |
592064235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1680 Michigan Ave, Miami Beach, FL, 33139, US |
Address: | 932 - 940 7th ST, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kaplan Sebastian | President | 1680 Michigan Ave, Miami Beach, FL, 33139 |
Luminere Alexis | Treasurer | 1680 Michigan Ave, Miami Beach, FL, 33139 |
Mourelatos Christos | Secretary | 1680 Michigan Ave, Miami Beach, FL, 33139 |
BLUE SKY MIAMI, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 1680 Michigan Avenue, Suite 1014, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-02 | Blue Sky Miami, Inc | - |
CHANGE OF MAILING ADDRESS | 2024-02-02 | 932 - 940 7th ST, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-12 | 932 - 940 7th ST, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2003-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1990-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
AMENDED ANNUAL REPORT | 2023-11-08 |
AMENDED ANNUAL REPORT | 2023-11-07 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-02 |
AMENDED ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State