Search icon

JEFFERSON SOUTH SHORE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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