Search icon

JEFFERSON GARDENS CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: JEFFERSON GARDENS CONDOMINIUM, 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: 21 Dec 1979 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 2011 (14 years ago)
Document Number: 750351
FEI/EIN Number 592069518

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1617 JEFFERSON AVE, MIAMI BCH, FL, 33139, US
Mail Address: 1617 JEFFERSON AVE, MIAMI BCH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saly Udi President 1617 JEFFERSON AVE, MIAMI BEACH, FL, 33139
Nolleau Eric Treasurer 1617 JEFFERSON AVE, MIAMI BCH, FL, 33139
NANDWANI PREMNATH Secretary 1617 JEFFERSON AVE, MIAMI BCH, FL, 33139
Mesa Alberto Vice President 1617 JEFFERSON AVE, MIAMI BCH, FL, 33139
Preston Candyce Member 1617 JEFFERSON AVE, MIAMI BCH, FL, 33139
Saly Udi Agent 1617 JEFFERSON AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 1617 JEFFERSON AVENUE, APT. 100, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2022-03-01 Saly, Udi -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 1617 JEFFERSON AVE, Ste 100, MIAMI BCH, FL 33139 -
CHANGE OF MAILING ADDRESS 2019-04-26 1617 JEFFERSON AVE, Ste 100, MIAMI BCH, FL 33139 -
AMENDMENT 2011-10-10 - -
REINSTATEMENT 2004-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-10-27 - -
REINSTATEMENT 1996-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-23

Date of last update: 01 May 2025

Sources: Florida Department of State