Search icon

MIAMI SHORES CONDOMINIUM ASSOCIATION INC

Company Details

Entity Name: MIAMI SHORES CONDOMINIUM ASSOCIATION INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Feb 1973 (52 years ago)
Document Number: 725521
FEI/EIN Number 59-1484538
Address: 9020 NE 8TH AVENUE, MIAMI SHORES, FL 33138
Mail Address: c/o Excel Management, 2510 NW 97 Avenue, #200, Doral, FL 33172
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Martinez, Daniel Agent c/o Excel Management, 2510 NW 97 Avenue, #200, Doral, FL 33172

President

Name Role Address
BRAMBLETTE, SARAH M. President c/o Excel Management, 2510 NW 97 Avenue #200 Doral, FL 33172

Vice President

Name Role Address
FICKETT, DANIEL P. Vice President c/o Excel Management, 2510 NW 97 Avenue #200 Doral, FL 33172

Director

Name Role Address
DAVIS, TANYA Director c/o Excel Management, 2510 NW 97 Avenue #200 Doral, FL 33172
THOMAS, STEVEN Director c/o Excel Management, 2510 NW 97 Avenue #200 Doral, FL 33172
Keyes, Ashlie Director c/o Excel Management, 2510 NW 97 Avenue #200 Doral, FL 33172

Treasurer

Name Role Address
Hackett, Christine Treasurer c/o Excel Management, 2510 NW 97 Avenue #200 Doral, FL 33172

Secretary

Name Role Address
MYERS, KATHLEEN Secretary c/o Excel Management, 2510 NW 97 Avenue #200 Doral, FL 33172

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-10-31 9020 NE 8TH AVENUE, MIAMI SHORES, FL 33138 No data
REGISTERED AGENT NAME CHANGED 2022-10-31 Martinez, Daniel No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-31 c/o Excel Management, 2510 NW 97 Avenue, #200, Doral, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 9020 NE 8TH AVENUE, MIAMI SHORES, FL 33138 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000151019 TERMINATED 1000000947956 MIAMI-DADE 2023-04-05 2033-04-12 $ 937.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-10-31
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-07

Date of last update: 06 Feb 2025

Sources: Florida Department of State