Search icon

ZURICH CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ZURICH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Nov 1974 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Aug 2019 (6 years ago)
Document Number: 728042
FEI/EIN Number 59-2351488
Address: 13480 NE 6 Avenue, North Miami, FL 33161
Mail Address: C/O SBK Legal, 4450 NW 126th Avenue, #101, Coral Springs, FL 33065
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Law Office of Steven B. Katz D/B/A SBK Legal Agent C/O SBK Legal, 4450 NW 126th Avenue, #101, Coral Springs, FL 33065

Director

Name Role Address
Balbuena, Samantha Director C/O SBK Legal, 4450 NW 126th Avenue #101 Coral Springs, FL 33065
Franco Mejia, Maria Estafany (Stephanie) Director C/o Real Asset Management, 150 SE 2nd Ave. # 300 Miami, FL 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-27 13480 NE 6 Avenue, North Miami, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-27 C/O SBK Legal, 4450 NW 126th Avenue, #101, Coral Springs, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2024-06-27 Law Office of Steven B. Katz D/B/A SBK Legal No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-03 13480 NE 6 Avenue, North Miami, FL 33161 No data
REINSTATEMENT 2019-08-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-01-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000087049 LAPSED 03-18798 SP 05 MIAMI-DADE COUNTY 2004-08-11 2009-08-17 $2848.83 BECKER & POLIAKOFF, PA, 121 ALHAMBRA PLAZA, SUITE 1000, CORAL GABLES, FL. 33134
J03900017550 LAPSED 03-18798 SP 05 CO CT 11 J.C. MIAMI-DADE CO FL 2003-11-25 2008-12-08 $5648.83 BECKER & POLIAKOFF, P.A., BLUE LAGOON DRIVE, SUITE 100, MIAMI, FL 33126

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-07-03
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-01
REINSTATEMENT 2019-08-08
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-01-28
ANNUAL REPORT 2014-04-30

Date of last update: 06 Feb 2025

Sources: Florida Department of State