Search icon

L'ESPLANADE ON KEY BISCAYNE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: L'ESPLANADE ON KEY BISCAYNE CONDOMINIUM 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: 25 Apr 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 1996 (29 years ago)
Document Number: 752207
FEI/EIN Number 592003937

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

Address: 971 CRANDON BLVD, KEY BISCAYNE, FL, 33149
Mail Address: 977 Crandon Boulevard, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERNA OLGA Director 977 Crandon Boulevard, Key Biscayne, FL, 33149
SALERNI ALICIA Treasurer 977 Crandon Boulevard, Key Biscayne, FL, 33149
CERNA OLGA Secretary 977 Crandon Boulevard, Key Biscayne, FL, 33149
CERNA LUIS Director 977 Crandon Boulevard, Key Biscayne, FL, 33149
CERNA LUIS President 977 Crandon Boulevard, Key Biscayne, FL, 33149
SALERNI ALICIA Director 977 Crandon Boulevard, Key Biscayne, FL, 33149
Martinez Adrados Jorge Vice President 977 Crandon Boulevard, Key Biscayne, FL, 33149
Martinez Adrados Jorge Director 977 Crandon Boulevard, Key Biscayne, FL, 33149
PATANDPAT PROPERTY MANAGEMENT SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 977 Crandon Boulevard, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2022-03-22 PatandPat Property Management Services -
CHANGE OF MAILING ADDRESS 2017-03-22 971 CRANDON BLVD, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 1996-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1990-03-14 971 CRANDON BLVD, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 1984-02-10 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-03-22
Reg. Agent Resignation 2021-06-07
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-22

Date of last update: 02 May 2025

Sources: Florida Department of State