Search icon

AQUARIUS BY THE SEA - A CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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