Search icon

SURF HOUSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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