Search icon

ABBOTT GARDENS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ABBOTT GARDENS 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: 25 Sep 2001 (24 years ago)
Document Number: 754605
FEI/EIN Number 592369502

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

Address: 8101 BYRON AVE, MIAMI BEACH, FL, 33141, US
Mail Address: C/o Casmat Professional Services, Inc., 8101 Byron Avenue, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUNDWALD JEANNIE Director 8101 Byron Avenue, Miami Beach, FL, 33141
MUNOZ LUIS Secretary 8101 Byron Avenue, Miami Beach, FL, 33141
MERINO SLUVIA Vice President 8101 Byron Avenue, Miami Beach, FL, 33141
REYES MANUEL Treasurer 8101 Byron Avenue, Miami Beach, FL, 33141
EVORA ROBERTO President 8101 Byron Avenue, Miami Beach, FL, 33141
EVORA ROBERTO Agent 8101 BYRON AVE #410, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-17 8101 BYRON AVE, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-29 8101 BYRON AVE #410, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2023-03-28 EVORA, ROBERTO -
CHANGE OF PRINCIPAL ADDRESS 2020-12-10 8101 BYRON AVE, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2001-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2024-01-26
AMENDED ANNUAL REPORT 2023-11-29
AMENDED ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-12-14
AMENDED ANNUAL REPORT 2020-12-10
ANNUAL REPORT 2020-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State