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 |
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 | - |
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 | - |
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 |
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