Search icon

PLAZA OF THE AMERICAS PART IV CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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