Entity Name: | THE 3862 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: | 10 Sep 1976 (49 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Nov 2020 (4 years ago) |
Document Number: | 736786 |
FEI/EIN Number |
592365390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3862 NE 171 STREET, APT. 3, NORTH MIAMI BEACH, FL, 33160, US |
Mail Address: | 3862 NE 171 STREET, APT. 3, NORTH MIAMI BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRERA CAROLINA | Treasurer | 3862 NE 171 STREET, NORTH MIAMI BEACH, FL, 33160 |
BERMAN HOPE | Vice President | 3862 NE 171 STREET, NORTH MIAMI BEACH, FL, 33160 |
MOAS CARMEN | Vice President | 3862 NE 171 STREET, NORTH MIAMI BEACH, FL, 33160 |
MOAS CARMEN | Secretary | 3862 NE 171 STREET, NORTH MIAMI BEACH, FL, 33160 |
CARRERA CAROLINA | President | 3862 NE 171 STREET, NORTH MIAMI BEACH, FL, 33160 |
CARRERA CAROLINA | Agent | 3862 NE 171 STREET, NORTH MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-11-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-23 | CARRERA, CAROLINA | - |
CHANGE OF MAILING ADDRESS | 2020-11-23 | 3862 NE 171 STREET, APT. 3, NORTH MIAMI BEACH, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-23 | 3862 NE 171 STREET, APT. 3, NORTH MIAMI BEACH, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 3862 NE 171 STREET, APT. 3, NORTH MIAMI BEACH, FL 33160 | - |
AMENDMENT | 2019-02-06 | - | - |
REINSTATEMENT | 2019-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2017-08-18 | - | - |
AMENDMENT | 2012-08-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-04-26 |
Amendment | 2020-11-23 |
ANNUAL REPORT | 2020-03-13 |
Amendment | 2019-02-06 |
REINSTATEMENT | 2019-01-19 |
Amendment | 2017-08-18 |
ANNUAL REPORT | 2016-02-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State