Entity Name: | PARADISE PLAZA CONDOMINIUM ASSOCIATION, 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: | 16 Dec 1976 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Aug 1984 (41 years ago) |
Document Number: | 737552 |
FEI/EIN Number |
650284835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1428 Euclid Ave, MIAMI BEACH, FL, 33139, US |
Mail Address: | 328 crandon blvd #119-310, key biscayne, FL, 33149, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEJIDO RAMON | Treasurer | Fla. Property Solutions, MIAMI BEACH, FL, 33139 |
SCANGA ROBERTO | President | Fla. Property Solutions, MIAMI BEACH, FL, 33139 |
Gispert Jaime | Secretary | 328 crandon blvd #119-310, key biscayne, FL, 33149 |
Rodrick Wilton | Director | 328 crandon blvd #119-310, key biscayne, FL, 33149 |
Eisinger Law | Agent | 4000 Hollywood Blvd Suite 265-S, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 1428 Euclid Ave, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-13 | Eisinger Law | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-13 | 4000 Hollywood Blvd Suite 265-S, c/o Carolina Sznajderman Sheir, Hollywood, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-02 | 1428 Euclid Ave, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 1984-08-22 | - | - |
INVOLUNTARILY DISSOLVED | 1978-12-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900007556 | LAPSED | 08-3030 SP 05 | 11TH JUD CIR CRT MIAMI-DADE FL | 2008-04-16 | 2013-04-30 | $2663.82 | LEONARDO PAOLI, 1428 EUCLID AVENUE, UNIT 502, MIAMI BEACH, FL 33139 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-07-13 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-10 |
Reg. Agent Change | 2017-04-17 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State