Search icon

THE 3862 CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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