Search icon

COSTA BRAVA CONDOMINIUM OF BELLE ISLE, INC. - Florida Company Profile

Company Details

Entity Name: COSTA BRAVA CONDOMINIUM OF BELLE ISLE, 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: 31 Dec 1970 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2013 (12 years ago)
Document Number: 719979
FEI/EIN Number 591425517

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

Address: COSTA BRAVA CONDOMINIUM OF BELLE ISLE, 11 ISLAND AVE, MIAMI BEACH, FL, 33139, US
Mail Address: COSTA BRAVA CONDOMINIUM OF BELLE ISLE C/O, 8200 NE 33RD ST, MIAMI, FL, 33122, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scott Ben Vice President 11 Island Ave, MIAMI BEACH, FL, 33139
Landau David Director 11 Island Ave, MIAMI BEACH, FL, 33139
Sandbichler Joachim Director 11 Island Ave, MIAMI BEACH, FL, 33139
Castillo James Secretary 11 Island Av, MIAMI BEACH, FL, 33139
Fava Joseph Director 11 Island Ave, MIAMI BEACH, FL, 33139
Cuomo John President 11 Island Ave, MIAMI BEACH, FL, 33139
Becker & Polliakoff, P.A. Agent 2525 Ponce De Leon, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-18 COSTA BRAVA CONDOMINIUM OF BELLE ISLE, 11 ISLAND AVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 2525 Ponce De Leon, 825, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2022-04-19 Becker & Polliakoff, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 COSTA BRAVA CONDOMINIUM OF BELLE ISLE, 11 ISLAND AVE, MIAMI BEACH, FL 33139 -
AMENDMENT 2013-10-07 - -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 1972-02-21 COSTA BRAVA CONDOMINIUM OF BELLE ISLE, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-15
AMENDED ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State