Entity Name: | SURF HOUSE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Jul 1979 (46 years ago) |
Date of dissolution: | 22 Jul 2022 (3 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 22 Jul 2022 (3 years ago) |
Document Number: | 748134 |
FEI/EIN Number |
591925673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8995 COLLINS AVE, SURFSIDE, FL, 33154, US |
Mail Address: | 8995 COLLINS AVE, SURFSIDE, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Friedman David | President | 8995 COLLINS AVE, SURFSIDE, FL, 33154 |
Halpern Jason | Vice President | 8995 COLLINS AVE, SURFSIDE, FL, 33154 |
Garcia Laura | Secretary | 8995 COLLINS AVE, SURFSIDE, FL, 33154 |
Bernstein Jeffrey | Treasurer | 8995 COLLINS AVE, SURFSIDE, FL, 33154 |
Brown Brian | Director | 8995 COLLINS AVE, SURFSIDE, FL, 33154 |
Hernandez Joseph | Agent | 2525 Ponce de Leon, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-25 | Hernandez, Joseph | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 2525 Ponce de Leon, Suite 700, Coral Gables, FL 33134 | - |
AMENDMENT | 2015-11-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-01 | 8995 COLLINS AVE, SURFSIDE, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2004-07-01 | 8995 COLLINS AVE, SURFSIDE, FL 33154 | - |
REINSTATEMENT | 1988-11-30 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-07 |
AMENDED ANNUAL REPORT | 2016-04-25 |
AMENDED ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2016-01-26 |
Amendment | 2015-11-30 |
AMENDED ANNUAL REPORT | 2015-06-19 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State