Search icon

JEFFERSON PLAZA CONDOMINIUM, INC.

Company Details

Entity Name: JEFFERSON PLAZA CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Dec 1979 (45 years ago)
Document Number: 750302
FEI/EIN Number 59-2043564
Address: 1612 JEFFERSON AVE, PH 1, MIAMI BCH, FL 33139
Mail Address: 1612 JEFFERSON AVE, PH 1, MIAMI BEACH, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ, PETER Agent 1612 JEFFERSON AVE., PH 1, MIAMI BEACH, FL 33139

President

Name Role Address
Diaz, Mario President 1612 JEFFERSON AVE, 204 MIAMI BEACH, FL 33139

Director

Name Role Address
SALAFATINOS, TINA Director 1612 JEFFERSON AVE 403, MIAMI BEACH, FL 33139
GONZALEZ, PEDRO Director 1612 JEFFERSON AVE PH-1, MIAMI BEACH, FL 33139

Vice President

Name Role Address
SALAFATINOS, TINA Vice President 1612 JEFFERSON AVE 403, MIAMI BEACH, FL 33139

Secretary

Name Role Address
GONZALEZ, PEDRO Secretary 1612 JEFFERSON AVE PH-1, MIAMI BEACH, FL 33139

Treasurer

Name Role Address
GONZALEZ, PEDRO Treasurer 1612 JEFFERSON AVE PH-1, MIAMI BEACH, FL 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-18 1612 JEFFERSON AVE, PH 1, MIAMI BCH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2008-04-06 1612 JEFFERSON AVE, PH 1, MIAMI BCH, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2007-04-19 GONZALEZ, PETER No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 1612 JEFFERSON AVE., PH 1, MIAMI BEACH, FL 33139 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State