Search icon

1900 MERIDIAN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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