Search icon

PLANTATION-BY-THE-SEA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PLANTATION-BY-THE-SEA 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: 01 Mar 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 May 2011 (14 years ago)
Document Number: 742043
FEI/EIN Number 591886607

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

Address: 12350 SW 132 CT, MIAMI, FL, 33186, US
Mail Address: 12350 SW 132nd Court, C/O ALLIED PROPERTY GROUP, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORELLI-BLEVINS DANIELLE President 12350 SW 132nd Court, Miami, FL, 33186
Griffin Michael Vice President 12350 SW 132nd Court, Miami, FL, 33186
MARKS MICHAEL Treasurer 12350 SW 132nd Court, Miami, FL, 33186
FISHER DANIEL Secretary 12350 SW 132nd Court, Miami, FL, 33186
ODOM WILLIAM Director 12350 SW 132nd Court, Miami, FL, 33186
Taylor Jon Director 12350 SW 132nd Court, Miami, FL, 33186
Goldstein, Esq. Jonathan Agent 251 NW 23 Street, Miami, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 12350 SW 132 CT, SUITE 114, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 251 NW 23 Street, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2022-03-23 12350 SW 132 CT, SUITE 114, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2022-03-23 Goldstein, Esq., Jonathan -
AMENDMENT 2011-05-03 - -
AMENDMENT 2007-02-19 - -
REINSTATEMENT 1995-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-07-23
AMENDED ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State