Search icon

CEDAR GLENN CONDOMINIUM APTS., INC. - Florida Company Profile

Company Details

Entity Name: CEDAR GLENN CONDOMINIUM APTS., 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: 05 Jun 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2024 (6 months ago)
Document Number: 729852
FEI/EIN Number 591611804

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

Address: Cedar Glenn Condominium, 671 NE 195 St, Miami, FL, 33179, US
Mail Address: Cedar Glenn Condominium, 671 NE 195 St, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHNAIDERMAN GREGORY Director CEDAR GLENN CONDOMINIUM, MIAMI, FL, 33179
Sevilla Renzo Treasurer Cedar Glenn Condominium, Miami, FL, 33179
Lovas Ivan Director Cedar Glenn Condominium, Miami, FL, 33179
APOLLINI MARIO Director 671 NE 195 ST, MIAMI, FL, 33179
VAZQUEZ WILLIAM President 671 NE 195 ST, MIAMI, FL, 33179
PROPERTY MANAGEMENT IN MIAMI LLC Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-17 - -
REGISTERED AGENT NAME CHANGED 2024-04-18 Property Management in Miami -
AMENDMENT 2023-08-18 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 Cedar Glenn Condominium, 671 NE 195 St, #Office, Miami, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 Cedar Glenn Condominium, 671 NE 195 St, #Office, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2023-04-17 Cedar Glenn Condominium, 671 NE 195 St, #Office, Miami, FL 33179 -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-05-04 - -

Documents

Name Date
Amendment 2024-10-17
ANNUAL REPORT 2024-04-18
Amendment 2023-08-18
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-10-14
AMENDED ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-23
AMENDED ANNUAL REPORT 2019-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State