Search icon

PRESIDENTIAL CONDOMINIUM OWNERS ASSOCIATION - Florida Company Profile

Company Details

Entity Name: PRESIDENTIAL CONDOMINIUM OWNERS ASSOCIATION
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: 15 Oct 1970 (55 years ago)
Document Number: 719519
FEI/EIN Number 591303251

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o ASSOCIATION SERVICES OF FLORIDA, 10112 USA TODAY WAY, Miramar, FL, 33025, US
Mail Address: c/o ASSOCIATION SERVICES OF FLORIDA, 10112 USA TODAY WAY, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Forman Kimberly Treasurer c/o ASSOCIATION SERVICES OF FLORIDA, Miramar, FL, 33025
Lopez Leandro Secretary c/o ASSOCIATION SERVICES OF FLORIDA, Miramar, FL, 33025
Bali Michael Vice President c/o ASSOCIATION SERVICES OF FLORIDA, Miramar, FL, 33025
Stojanoski Krste President c/o ASSOCIATION SERVICES OF FLORIDA, Miramar, FL, 33025
Jimenez German X Director c/o ASSOCIATION SERVICES OF FLORIDA, Miramar, FL, 33025
Leka Gzime Director c/o ASSOCIATION SERVICES OF FLORIDA, Miramar, FL, 33025
Backer Aboud Poliakoff & Foelster LLP Agent 400 S Dixie Highway Ste 420, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-12 c/o ASSOCIATION SERVICES OF FLORIDA, 10112 USA TODAY WAY, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2024-06-12 c/o ASSOCIATION SERVICES OF FLORIDA, 10112 USA TODAY WAY, Miramar, FL 33025 -
REGISTERED AGENT NAME CHANGED 2016-09-27 Backer Aboud Poliakoff & Foelster LLP -
REGISTERED AGENT ADDRESS CHANGED 2016-09-27 400 S Dixie Highway Ste 420, Boca Raton, FL 33432 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-12
AMENDED ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2024-02-16
AMENDED ANNUAL REPORT 2023-12-20
Off/Dir Resignation 2023-11-21
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3826388206 2020-08-05 0455 PPP 401 Ocean Dr OFC 200, MIAMI BEACH, FL, 33139-6613
Loan Status Date 2024-01-12
Loan Status Charged Off
Loan Maturity in Months 18
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26134
Loan Approval Amount (current) 26134
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-6613
Project Congressional District FL-24
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State