Search icon

PARADISE ISLES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE ISLES 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: 21 Dec 1976 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 1995 (30 years ago)
Document Number: 737653
FEI/EIN Number 591986984

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3531 NE 170TH ST, NORTH MIAMI BEACH, FL, 33160
Mail Address: 3531 NE 170TH ST, NORTH MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS JAVIER President 3531 NE 170 ST, NORTH MIAMI BEACH, FL, 33160
RAMOS JAVIER Director 3531 NE 170 ST, NORTH MIAMI BEACH, FL, 33160
KLEPPINGER RUSSELL Vice President 3531 NE 170 ST, NORTH MIAMI BEACH, FL, 33160
Irish Janine Secretary 3531 NE 170TH ST, NORTH MIAMI BEACH, FL, 33160
Betancourt Jorge Treasurer 3531 NE 170TH ST, NORTH MIAMI BEACH, FL, 33160
Sanchez Jose Director 3531 NE 170th Street, North Miami Beach, FL, 33160
Ramos Javier Agent 3531 NE 170TH ST, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-02 Ramos, Javier -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 3531 NE 170TH ST, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-17 3531 NE 170TH ST, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2004-04-17 3531 NE 170TH ST, NORTH MIAMI BEACH, FL 33160 -
REINSTATEMENT 1995-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State