Search icon

EDEN ROC CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: EDEN ROC CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Apr 1977 (48 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Jan 2018 (7 years ago)
Document Number: 738808
FEI/EIN Number 98-0036605
Address: 17900 NORTH BAY ROAD, SUNNY ISLES BEACH, FL 33160
Mail Address: 3070 S. Jog Road, Carver Group Enterprises, LLC, Office, Greenacres, FL 33467
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CARVER GROUP ENTERPRISES, LLC Agent

Secretary

Name Role Address
Segu Sampedro, Maribel Secretary 17900 NORTH BAY ROAD, SUNNY ISLES BEACH, FL 33160

Director

Name Role Address
Chevrier, Stephane Director 17900 NORTH BAY ROAD, SUNNY ISLES BEACH, FL 33160

TREASURER

Name Role Address
Figueras, Ralph TREASURER 17900 NORTH BAY ROAD, SUNNY ISLES BEACH, FL 33160

Vice President

Name Role Address
Trager, Victor Vice President 17900 NORTH BAY ROAD, SUNNY ISLES BEACH, FL 33160

President

Name Role Address
Murray, James President 17900 NORTH BAY ROAD, SUNNY ISLES BEACH, FL 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 17900 NORTH BAY ROAD, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 3070 S. Jog Road, Greenacres, FL 33467 No data
REGISTERED AGENT NAME CHANGED 2024-04-10 Carver Group Enterprises, LLC No data
AMENDED AND RESTATEDARTICLES 2018-01-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 17900 NORTH BAY ROAD, SUNNY ISLES BEACH, FL 33160 No data
REINSTATEMENT 2004-09-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-01
AMENDED ANNUAL REPORT 2020-08-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-16
Amended and Restated Articles 2018-01-09
Reg. Agent Resignation 2017-11-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State