Search icon

EDEN ROC CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EDEN ROC 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: 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 980036605

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

Address: 17900 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 3070 S. Jog Road, Carver Group Enterprises, LLC, Greenacres, FL, 33467, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chevrier Stephane Director 17900 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160
Figueras Ralph Treasurer 17900 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160
Trager Victor Vice President 17900 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160
Murray James President 17900 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160
Segu Sampedro Maribel Secretary 17900 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160
CARVER GROUP ENTERPRISES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 17900 NORTH BAY ROAD, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 3070 S. Jog Road, Greenacres, FL 33467 -
REGISTERED AGENT NAME CHANGED 2024-04-10 Carver Group Enterprises, LLC -
AMENDED AND RESTATEDARTICLES 2018-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 17900 NORTH BAY ROAD, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2004-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

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: 02 Apr 2025

Sources: Florida Department of State