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 |
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 |
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 | - | - |
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