Entity Name: | JEFFERSON SOUTH SHORE CONDOMINIUM 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: | 02 Jun 1970 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2019 (5 years ago) |
Document Number: | 718608 |
FEI/EIN Number |
592520308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 631 JEFFERSON AVE, MIAMI BEACH, FL, 33139, US |
Mail Address: | Jefferson South Shore Condo, C/o Fla. Property Solutions, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cabrera Martin | President | Jefferson South Shore Condo, Miami Beach, FL, 33139 |
BOITEUX FLORIAN | Secretary | Jefferson South Shore Condo, Miami Beach, FL, 33139 |
Quintero Diego | Vice President | Jefferson South Shore Condo, Miami Beach, FL, 33139 |
Sznajderman Sheir Carolina Esq. | Agent | Eisinger Law, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-06-24 | 631 JEFFERSON AVE, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | Eisinger Law, 4000 Hollywood Blvd, Suite 265-S, Hollywood, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-13 | Sznajderman Sheir, Carolina, Esq. | - |
REINSTATEMENT | 2019-10-11 | - | - |
PENDING REINSTATEMENT | 2014-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
AMENDED ANNUAL REPORT | 2023-06-09 |
ANNUAL REPORT | 2023-04-10 |
AMENDED ANNUAL REPORT | 2022-07-08 |
ANNUAL REPORT | 2022-04-25 |
AMENDED ANNUAL REPORT | 2021-06-24 |
ANNUAL REPORT | 2021-04-13 |
AMENDED ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2020-01-14 |
REINSTATEMENT | 2019-10-11 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State