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 |
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 |
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 | - | - |
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