Search icon

ARLEN HOUSE EAST CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ARLEN HOUSE EAST CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Oct 1973 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Oct 2014 (10 years ago)
Document Number: 727755
FEI/EIN Number 13-2770784
Address: 100 BAYVIEW DRIVE, SUNNY ISLES BEACH, FL 33160
Mail Address: 100 BAYVIEW DRIVE, SUNNY ISLES BEACH, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SKRLD, INC. Agent

Director

Name Role Address
Strhak, Nadia Director 100 BAYVIEW DRIVE, Unit 830 SUNNY ISLES BEACH, FL 33160
VIVAS, FREDDY J Director 100 BAYVIEW DRIVE, SUNNY ISLES BEACH, FL 33160
Atwater, John Director 100 BAYVIEW DRIVE, Unit 1501 SUNNY ISLES BEACH, FL 33160
Tavares, Luis Director 100 BAYVIEW DRIVE, SUNNY ISLES BEACH, FL 33160
Algazi, Albert Director 100 Bayview Drive, Sunny Isles Beach, FL 33160
Tourgeman, Eli Director 100 Bayview Drive, Sunny Isles Beach, FL 33160
Hecht, Mark Director 100 Bayview Drive, Unit 602 Sunny Isles Beach, FL 33160

Vice President

Name Role Address
Gross, Lisa Vice President 100 BAYVIEW DRIVE, Unit 1016 SUNNY ISLES BEACH, FL 33160

Secretary

Name Role Address
Gelman, Irina Secretary 100 BAYVIEW DRIVE, Unit 1819 SUNNY ISLES BEACH, FL 33160

Treasurer

Name Role Address
Pulitzer, Curtiss Treasurer 100 BAYVIEW DRIVE, Unit 1818 SUNNY ISLES BEACH, FL 33160

President

Name Role Address
Bruggeman, Susan President 100 Bayview Drive, Unit 819 Suuny Isles Beach, FL 33160

Events

Event Type Filed Date Value Description
AMENDMENT 2014-10-30 No data No data
REGISTERED AGENT NAME CHANGED 2013-06-28 SKRLD, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-28 201 Alhambra Circle, 11th Floor, Coral Gables, FL 33134 No data
CANCEL ADM DISS/REV 2008-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-05 100 BAYVIEW DRIVE, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2007-03-05 100 BAYVIEW DRIVE, SUNNY ISLES BEACH, FL 33160 No data
REINSTATEMENT 2004-11-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000604552 TERMINATED 1000000614074 MIAMI-DADE 2014-05-05 2034-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-04-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State