Entity Name: | PLAZA OF THE AMERICAS PART IV 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: | 24 Apr 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Feb 1992 (33 years ago) |
Document Number: | 746870 |
FEI/EIN Number |
592070782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17021 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 17001 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ NILA | President | 17001 N. BAY ROAD, SUNNY ISLES BEACH, FL, 33160 |
Garcia Luisa MDr. | Secretary | 17001 N. BAY ROAD, SUNNY ISLES BEACH, FL, 33160 |
ARRIOLA MARTHA | Treasurer | 17001 N. BAY ROAD, SUNNY ISLES BEACH, FL, 33160 |
SCOTT MARRERO GILLES | Vice President | 17001 N. BAY ROAD, SUNNY ISLES BEACH, FL, 33160 |
PONTILLO CRISTINA | Director | 17001 N BAY ROAD, SUNNY ISLES BEACH, FL, 33160 |
Eisinger Law | Agent | 4000 Hollywood Blvd, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-13 | Eisinger Law | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-13 | 4000 Hollywood Blvd, Suite 265-S, Hollywood, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-19 | 17021 NORTH BAY ROAD, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 17021 NORTH BAY ROAD, SUNNY ISLES BEACH, FL 33160 | - |
AMENDMENT | 1992-02-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
AMENDED ANNUAL REPORT | 2023-12-12 |
AMENDED ANNUAL REPORT | 2023-12-11 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-29 |
AMENDED ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State