Search icon

WOODSIDE APARTMENTS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WOODSIDE APARTMENTS 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: 20 Aug 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: 727332
FEI/EIN Number 591504756

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

Address: WOODSIDE APARTMENTS ASSOCIATION, 16950 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: WOODSIDE APARTMENTS ASSOCIATION, 16950 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Allende Beatriz I President WOODSIDE APARTMENTS ASSOCIATION, NORTH MIAMI BEACH, FL, 33160
Schleiffer Scott Vice President WOODSIDE APARTMENTS ASSOCIATION, NORTH MIAMI BEACH, FL, 33160
Benitoa Jose Director WOODSIDE APARTMENTS ASSOCIATION, NORTH MIAMI BEACH, FL, 33160
Castellanos Alfonso Secretary WOODSIDE APARTMENTS ASSOCIATION, NORTH MIAMI BEACH, FL, 33160
Bluestein Eric Director WOODSIDE APARTMENTS ASSOCIATION, NORTH MIAMI BEACH, FL, 33160
Galarza David I Director WOODSIDE APARTMENTS ASSOCIATION, NORTH MIAMI BEACH, FL, 33160
Basulto Robbins & Associates, LLP Agent 14160 NW 77 Court, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 14160 NW 77 Court, #22, Miami Lakes, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 WOODSIDE APARTMENTS ASSOCIATION, 16950 WEST DIXIE HIGHWAY, MANAGEMENT OFFICE, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2021-03-19 WOODSIDE APARTMENTS ASSOCIATION, 16950 WEST DIXIE HIGHWAY, MANAGEMENT OFFICE, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2021-03-12 Basulto Robbins & Associates, LLP -
AMENDMENT 2019-11-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000060636 TERMINATED 1000000875923 DADE 2021-02-03 2031-02-10 $ 1,043.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2020-06-18
Amendment 2019-11-12
ANNUAL REPORT 2019-04-16
Reg. Agent Change 2018-12-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State