Entity Name: | 1900 MERIDIAN 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 Mar 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2022 (3 years ago) |
Document Number: | 746396 |
FEI/EIN Number |
592018313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O PMI Sunshine State, 1111 Lincoln Rd, MIAMI BEACH, FL, 33139, US |
Address: | 1900 MERIDIAN AVENUE, CONDOMINIUM MAIL BOX, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cavalletti Francesco | Director | C/O PMI Sunshine State, MIAMI BEACH, FL, 33139 |
Abrams Darryl | President | C/O PMI Sunshine State, MIAMI BEACH, FL, 33139 |
Wedner Lori | Director | C/O PMI Sunshine State, MIAMI BEACH, FL, 33139 |
BECOSME JANE | Vice President | C/O PMI Sunshine State, MIAMI BEACH, FL, 33139 |
PMI Sunshine State | Agent | C/O PMI Sunshine State, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-20 | 1900 MERIDIAN AVENUE, CONDOMINIUM MAIL BOX, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-20 | PMI Sunshine State | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-20 | C/O PMI Sunshine State, 1111 Lincoln Rd, Suite 500, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2022-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-28 | 1900 MERIDIAN AVENUE, CONDOMINIUM MAIL BOX, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
AMENDED ANNUAL REPORT | 2023-11-21 |
ANNUAL REPORT | 2023-03-21 |
REINSTATEMENT | 2022-10-10 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-27 |
Off/Dir Resignation | 2016-11-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State