Search icon

MIAMI SHORES CONDOMINIUM ASSOCIATION INC - Florida Company Profile

Company Details

Entity Name: MIAMI SHORES 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: 12 Feb 1973 (52 years ago)
Document Number: 725521
FEI/EIN Number 591484538

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

Address: 9020 NE 8TH AVENUE, MIAMI SHORES, FL, 33138, US
Mail Address: c/o Excel Management, 2510 NW 97 Avenue, Doral, FL, 33172, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAMBLETTE SARAH M President c/o Excel Management, Doral, FL, 33172
FICKETT DANIEL P Vice President c/o Excel Management, Doral, FL, 33172
DAVIS TANYA Director c/o Excel Management, Doral, FL, 33172
THOMAS STEVEN Director c/o Excel Management, Doral, FL, 33172
Hackett Christine Treasurer c/o Excel Management, Doral, FL, 33172
Keyes Ashlie M Director c/o Excel Management, Doral, FL, 33172
Martinez Daniel Agent c/o Excel Management, 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 -
REGISTERED AGENT NAME CHANGED 2022-10-31 Martinez, Daniel -
REGISTERED AGENT ADDRESS CHANGED 2022-10-31 c/o Excel Management, 2510 NW 97 Avenue, #200, Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 9020 NE 8TH AVENUE, MIAMI SHORES, FL 33138 -

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: 01 Apr 2025

Sources: Florida Department of State