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 |
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 | - |
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 | - | - |
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