Search icon

SALEM HOUSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SALEM HOUSE 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: 23 Sep 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2022 (2 years ago)
Document Number: 754286
FEI/EIN Number 592190433

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

Mail Address: C/O CADISA INC, 2050 CORAL WAY, STE 402, MIAMI, FL, 33145, US
Address: 251-172ND STREET, OFFICE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IUSIM EITAN President 251 - 172ND STREET, SUNNY ISLES BEACH, FL, 33160
BROOK MICHELLE Vice President 251-172ND STREET, SUNNY ISLES BEACH, FL, 33160
SWANES ALF Director 251-172ND STREET, SUNNY ISLES BEACH, FL, 33160
CUEVAS, GARCIA & TORRES, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 4000 PONCE DE LEON BLV, SUITE 770, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2025-01-08 Cuevas, Garcia & Torres, P.A. -
REINSTATEMENT 2022-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-03-23 - -
AMENDMENT 2018-05-22 - -
CHANGE OF MAILING ADDRESS 2018-02-12 251-172ND STREET, OFFICE, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 251-172ND STREET, OFFICE, SUNNY ISLES BEACH, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001046413 TERMINATED 1000000193393 DADE 2010-11-01 2020-11-10 $ 470.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-10-27
Amendment 2021-03-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-05-01
Amendment 2018-05-22
ANNUAL REPORT 2018-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State