Entity Name: | AQUARIUS BY THE SEA - A CONDOMINIUM, 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 May 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2021 (4 years ago) |
Document Number: | 732687 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 14340 Biscayne Blvd, North Miami Beach, FL, 33181, US |
Address: | 3967 N.E. 168 street, North Miami Beach, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jacob Francis | President | 14340 Biscayne Blvd, North Miami Beach, FL, 33181 |
Nae Jacob | Chief Financial Officer | 1549 ne 123 st, north miami, FL, 33161 |
Nae Moses | Secretary | 1549 N.E. 123 st, North miami, FL, 33181 |
Jacob Francis | Agent | 14340 Biscayne Blvd, North Miami Beach, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-13 | 3967 N.E. 168 street, North Miami Beach, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-13 | 14340 Biscayne Blvd, North Miami Beach, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-13 | Jacob, Francis | - |
CHANGE OF MAILING ADDRESS | 2014-01-13 | 3967 N.E. 168 street, North Miami Beach, FL 33180 | - |
CANCEL ADM DISS/REV | 2008-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2002-12-23 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-25 |
REINSTATEMENT | 2021-10-16 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State