Entity Name: | BLUE SKY 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: | 27 Jul 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2011 (13 years ago) |
Document Number: | 748230 |
FEI/EIN Number |
591994834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7300 BYRON AVE, MIAMI BEACH, FL, 33141, US |
Mail Address: | 7300 BYRON AVE, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas Peggy | Treasurer | 7300 Byron Ave, MIAMI BEACH, FL, 33141 |
Faga Fabian | Secretary | 7300 Wayne Ave, MIAMI BEACH, FL, 33141 |
Rosati Hernan | Vice President | 7300 BYRON AVE, MIAMI BEACH, FL, 33141 |
Noboa Adriana M | President | 7300 Byron Ave, Miami Beach, FL, 33141 |
NEW WAVE ACCOUNTING & MANAGEMENT, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-12-21 | 1770 Sans Souci Blvd, North Miami, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-21 | New Wave Accounting & Management | - |
CHANGE OF MAILING ADDRESS | 2020-06-18 | 7300 BYRON AVE, MIAMI BEACH, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-09 | 7300 BYRON AVE, MIAMI BEACH, FL 33141 | - |
REINSTATEMENT | 2011-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2009-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2007-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
AMENDED ANNUAL REPORT | 2023-12-21 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-06-18 |
AMENDED ANNUAL REPORT | 2019-08-12 |
ANNUAL REPORT | 2019-03-01 |
AMENDED ANNUAL REPORT | 2018-10-04 |
ANNUAL REPORT | 2018-03-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State