Entity Name: | THE ARCHITECTURAL CLUB OF MIAMI, 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 Oct 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jan 2004 (21 years ago) |
Document Number: | 740583 |
FEI/EIN Number |
591778716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 705 JEFFERSON AVE, MIAMI BEACH, FL, 33139, US |
Mail Address: | P.O. BOX 190427, MIAMI BEACH, FL, 33119, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Behar Roberto M | Director | 705 JEFFERSON AVE., MIAMI BEACH, FL, 33139 |
ROSARIO MARQUARDT | Vice President | 705 JEFFERSON AVE, MIAMI BEACH, FL, 33139 |
John Georgy M | Vice President | 10056 NW 18th Street, Pembroke Pines, FL, 33024 |
John Georgy M | Director | 10056 NW 18th Street, Pembroke Pines, FL, 33024 |
BEHAR ROBERTO | Agent | 705 JEFFERSON AVE, MIAMI BEACH, FL, 33139 |
ROSARIO MARQUARDT | Director | 705 JEFFERSON AVE, MIAMI BEACH, FL, 33139 |
ROOT, MONA | Director | 2040 N.E. 198TH TERR., N. MIAMI BEACH, FL |
PONCE DE LEON, MONICA | Vice President | 11745 SW 132ND CT., MIAMI, FL |
PONCE DE LEON, MONICA | Director | 11745 SW 132ND CT., MIAMI, FL |
TRELLES, LUIS | Vice President | 169 E FLAGLER ST., SUITE 828, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2006-08-27 | BEHAR, ROBERTO | - |
CHANGE OF MAILING ADDRESS | 2005-05-01 | 705 JEFFERSON AVE, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-05 | 705 JEFFERSON AVE, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-05 | 705 JEFFERSON AVE, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2004-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1994-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State